- Company Overview for VALERA LIMITED (02447611)
- Filing history for VALERA LIMITED (02447611)
- People for VALERA LIMITED (02447611)
- Charges for VALERA LIMITED (02447611)
- Insolvency for VALERA LIMITED (02447611)
- More for VALERA LIMITED (02447611)
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) |
---|---|---|---|
28 May 2021 | BONA | Bona Vacantia disclaimer | |
17 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2013 | 2.35B | Notice of move from Administration to Dissolution on 14 October 2013 | |
04 Jul 2013 | LIQ MISC | Insolvency:2.39B - Vacation of office of Administrator | |
04 Jul 2013 | 2.40B | Notice of appointment of replacement/additional administrator | |
08 May 2013 | 2.24B | Administrator's progress report to 15 April 2013 | |
03 Jan 2013 | F2.18 | Notice of deemed approval of proposals | |
12 Dec 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
11 Dec 2012 | 2.17B | Statement of administrator's proposal | |
25 Oct 2012 | AD01 | Registered office address changed from , Mazars Llp the Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom on 25 October 2012 | |
23 Oct 2012 | 2.12B | Appointment of an administrator | |
12 Apr 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
22 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
22 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Dec 2011 | AR01 |
Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
20 Dec 2011 | AD01 | Registered office address changed from , Mazars Llp the Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom on 20 December 2011 | |
20 Dec 2011 | AD01 | Registered office address changed from , One Fleet Place, London, EC4M 7WS on 20 December 2011 | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
02 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
10 Feb 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
09 Feb 2011 | SH08 | Change of share class name or designation |