Advanced company searchLink opens in new window

VALCO SELF ADHESIVE LIMITED

Company number 01389018

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)
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
  • GBP 300
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
  • GBP 300
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