VALEFORTH LIMITED

Farmgaye Cottage Farmgaye Cottage, Alresford, SO24 9NE, Hampshire
StatusDISSOLVED
Company No.06492377
CategoryPrivate Limited Company
Incorporated04 Feb 2008
Age16 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution15 Mar 2015
Years9 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

Gazette dissolved liquidation

Date: 15 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saffia Ahmed

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Ahmed

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saffia Ahmed

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sanjay mitra

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sudhir rishi

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed saffia ahmed

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed shahid ahmed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr sudhir rishi

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mtm secretary LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mtm director LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr sanjay mitra

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mtm director LIMITED / 14/05/2008

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mtm secretary LIMITED / 14/05/2008

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDISON CONSTRUCTION LTD

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

KEVIN SANDRA LTD

19 SPEY ROAD,READING,RG30 4DJ

Number:09763985
Status:ACTIVE
Category:Private Limited Company

KW COMPUTING LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10725581
Status:ACTIVE
Category:Private Limited Company

LITTLE LEARNERS CHILDCARE LLP

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source