Advanced company searchLink opens in new window

VALE BUILDING SERVICES LIMITED

Company number 02192119

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,884
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
  • RES13 ‐ Release of debt 24/01/2011
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