- Company Overview for VALE BUILDING SERVICES LIMITED (02192119)
- Filing history for VALE BUILDING SERVICES LIMITED (02192119)
- People for VALE BUILDING SERVICES LIMITED (02192119)
- Charges for VALE BUILDING SERVICES LIMITED (02192119)
- Insolvency for VALE BUILDING SERVICES LIMITED (02192119)
- More for VALE BUILDING SERVICES LIMITED (02192119)
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) |
---|---|---|---|
13 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 May 2017 | |
05 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 May 2016 | |
29 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 May 2015 | |
27 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
15 May 2014 | 600 | Appointment of a voluntary liquidator | |
15 May 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | AD01 | Registered office address changed from "Sundeala" Cardiff Road Taffs Well Cardiff CF15 7PR on 25 April 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of Paul Street as a director | |
10 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Mar 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
04 Sep 2012 | AA | Full accounts made up to 30 November 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Paul Edward Street on 30 October 2011 | |
05 Aug 2011 | AA | Full accounts made up to 30 November 2010 | |
09 May 2011 | TM01 | Termination of appointment of John Patterson as a director | |
09 May 2011 | AP01 | Appointment of Paul Graham as a director | |
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2010 | AA | Full accounts made up to 30 November 2009 |