Advanced company searchLink opens in new window

TEST VALLEY ENGINEERS LIMITED

Company number 00944956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2015 MR04 Satisfaction of charge 1 in full
20 Aug 2015 COLIQ Deferment of dissolution (voluntary)
19 Jun 2015 COLIQ Deferment of dissolution (voluntary)
12 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2014 4.68 Liquidators' statement of receipts and payments to 23 July 2014
09 Aug 2013 4.68 Liquidators' statement of receipts and payments to 23 July 2013
15 Aug 2012 2.24B Administrator's progress report to 24 July 2012
02 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 May 2012 2.23B Result of meeting of creditors
24 Apr 2012 2.16B Statement of affairs with form 2.14B
17 Apr 2012 2.17B Statement of administrator's proposal
12 Apr 2012 AD01 Registered office address changed from the Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on 12 April 2012
04 Apr 2012 2.12B Appointment of an administrator
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Mar 2012 TM01 Termination of appointment of William Kent as a director
18 Aug 2011 AP01 Appointment of Thomas Mabey as a director
15 Aug 2011 TM01 Termination of appointment of Leslie Mabey as a director
18 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 5,000
07 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
21 Sep 2010 AP01 Appointment of Mrs Judith Vicki Mabey as a director
12 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mr William Anthony James Kent on 2 October 2009