VALEFORTH LIMITED
Status | DISSOLVED |
Company No. | 06492377 |
Category | Private Limited Company |
Incorporated | 04 Feb 2008 |
Age | 16 years, 3 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2015 |
Years | 9 years, 2 months, 17 days |
SUMMARY
VALEFORTH LIMITED is an dissolved private limited company with number 06492377. It was incorporated 16 years, 3 months, 28 days ago, on 04 February 2008 and it was dissolved 9 years, 2 months, 17 days ago, on 15 March 2015. The company address is Farmgaye Cottage Farmgaye Cottage, Alresford, SO24 9NE, Hampshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2014
Action Date: 11 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-11
Documents
Liquidation voluntary creditors return of final meeting
Date: 15 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Oct 2014
Action Date: 18 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-18
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-21
New address: Farmgaye Cottage Sun Lane Alresford Hampshire SO24 9NE
Old address: 1 Harlands Close Haywards Heath West Sussex RH16 1PS
Documents
Liquidation voluntary statement of affairs with form attached
Date: 02 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-26
Old address: 10 Watford Way Hendon London NW4 3AD
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-08-01
Officer name: Mr Shahid Ahmed
Documents
Termination director company with name termination date
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saffia Bibi Ahmed
Termination date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Saffia Ahmed
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahid Ahmed
Documents
Termination secretary company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Saffia Ahmed
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 16 Mar 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Shahid Ahmed
Documents
Change person secretary company with change date
Date: 15 Mar 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Saffia Ahmed
Change date: 2010-02-04
Documents
Legacy
Date: 02 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 30/06/2009
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 24/03/2009 from 289 ballards lane london N12 8NP
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sanjay mitra
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sudhir rishi
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed saffia ahmed
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed shahid ahmed
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from c/o murphy thompson moore LLP 3RD floor 82 king street manchester M2 4WQ united kingdom
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr sudhir rishi
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mtm secretary LIMITED
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mtm director LIMITED
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr sanjay mitra
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mtm director LIMITED / 14/05/2008
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mtm secretary LIMITED / 14/05/2008
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 09/04/2008 from 49 king street manchester M2 7AY
Documents
Some Companies
7 ST JAMES AVENUE, MARDEN ASH,ESSEX,CM5 9EL
Number: | 05715946 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLYMACARRETT CREDIT UNION LIMITED
182 ALBERTBRIDGE ROAD,,BT5 4GS
Number: | NO000154 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
19 SPEY ROAD,READING,RG30 4DJ
Number: | 09763985 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 10725581 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUR LADY OF WALSINGHAM CATHOLIC PRIMARY SCHOOL,CORBY,NN17 1EE
Number: | OC349342 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PERSIMMON DEVELOPMENTS (DIDCOT) LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 06252681 |
Status: | ACTIVE |
Category: | Private Limited Company |