VALLEY CARPETS (STAVELEY) LIMITED
Status | ACTIVE |
Company No. | 07930607 |
Category | Private Limited Company |
Incorporated | 31 Jan 2012 |
Age | 12 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
VALLEY CARPETS (STAVELEY) LIMITED is an active private limited company with number 07930607. It was incorporated 12 years, 3 months, 3 days ago, on 31 January 2012. The company address is Unit 2 Bentley Business Park Unit 2 Bentley Business Park, Dinnington, S25 2RG, Sheffield, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 18 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Cessation of a person with significant control
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Richard Vaughan
Cessation date: 2023-02-09
Documents
Cessation of a person with significant control
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Reeves
Cessation date: 2023-02-09
Documents
Change to a person with significant control
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Thomas Reeves
Change date: 2023-02-09
Documents
Change person director company with change date
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-09
Officer name: Mr Timothy Richard Vaughan
Documents
Change person director company with change date
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Reeves
Change date: 2023-02-09
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-09
Old address: 22a High Street Staveley Chesterfield Derbyshire S43 3UX
New address: Unit 2 Bentley Business Park Church Lane Dinnington Sheffield S25 2RG
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-30
Psc name: Mr Timothy Richard Vaughan
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Reeves
Change date: 2016-06-30
Documents
Notification of a person with significant control
Date: 28 Oct 2019
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Matthew Thomas Reeves
Documents
Notification of a person with significant control
Date: 28 Oct 2019
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Andrew Reeves
Documents
Cessation of a person with significant control
Date: 28 Oct 2019
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-30
Psc name: Timothy Richard Vaughan
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-06
Psc name: Andrew Reeves
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Timothy Richard Vaughan
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Reeves
Notification date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change account reference date company current extended
Date: 02 Feb 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Old address: C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield S8 0XF United Kingdom
Change date: 2012-02-02
Documents
Some Companies
AUDIO VISUAL IT SOLUTIONS LIMITED
52 THE ROYSTONS,SURBITON,KT5 8HH
Number: | 09601199 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11648757 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 HIGH STREET,QUEENBOROUGH,ME11 5AQ
Number: | 08078769 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 36 HEATH COURT,LONDON,SE9 2BB
Number: | 11659694 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,CARDIFF,CF10 3FD
Number: | 10208325 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION HOUSE,DUKINFIELD,SK16 4LF
Number: | 08875552 |
Status: | ACTIVE |
Category: | Private Limited Company |