- Company Overview for VALCO SELF ADHESIVE LIMITED (01389018)
- Filing history for VALCO SELF ADHESIVE LIMITED (01389018)
- People for VALCO SELF ADHESIVE LIMITED (01389018)
- Charges for VALCO SELF ADHESIVE LIMITED (01389018)
- More for VALCO SELF ADHESIVE LIMITED (01389018)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2021 | DS01 | Application to strike the company off the register | |
30 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
29 Apr 2020 | AD01 | Registered office address changed from Units 6-7 Navigator Court Preston Farm Industrial Estate Eaglescliff Stockton on Tees Cleveland TS18 3TQ to Units 1 and 2 Whorlton Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1QJ on 29 April 2020 | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
22 Feb 2019 | TM01 | Termination of appointment of Roger James Sutton as a director on 12 February 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Matthew John Sutton as a director on 26 November 2014 | |
16 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Jun 2014 | MR04 | Satisfaction of charge 2 in full |