TEST VALLEY CONTRACTS LTD.
Status | DISSOLVED |
Company No. | 04958465 |
Category | Private Limited Company |
Incorporated | 10 Nov 2003 |
Age | 20 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2014 |
Years | 9 years, 5 months, 21 days |
SUMMARY
TEST VALLEY CONTRACTS LTD. is an dissolved private limited company with number 04958465. It was incorporated 20 years, 6 months, 21 days ago, on 10 November 2003 and it was dissolved 9 years, 5 months, 21 days ago, on 10 December 2014. The company address is Gateway House Highpoint Business Village Gateway House Highpoint Business Village, Ashford, TN24 8DH, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation miscellaneous
Date: 19 May 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:progress report
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 May 2014
Action Date: 13 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2013
Action Date: 13 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2012
Action Date: 13 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-13
Documents
Liquidation voluntary resignation liquidator
Date: 14 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 28 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 28 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Old address: 230 Shirley Road Shirley Southampton Hampshire SO15 3HR
Change date: 2011-03-23
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 May 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael toman
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/07; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles whitlock
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lynda toman
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/05; full list of members
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Legacy
Date: 14 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CITYPOINT,EDINBURGH,EH12 5HD
Number: | SL016141 |
Status: | ACTIVE |
Category: | Limited Partnership |
CRYSTAL EXTENSION CONSTRUCTION LTD
UNIT 107 KINGSPARK CENTRE,NEW MALDEN,KT3 3ST
Number: | 11908759 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. HELENS ROAD,SWANSEA,SA1 4AW
Number: | 03345816 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 POTTERY GARDENS,LANCASTER,LA1 3TB
Number: | 10896587 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MADISON PARK,BOLTON,BL5 3WA
Number: | 08892296 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARATUS FINANCIAL PLANNING LIMITED
75 PARK LANE,CROYDON,CR9 1XS
Number: | 08734949 |
Status: | ACTIVE |
Category: | Private Limited Company |