Advanced company searchLink opens in new window

VALERA LIMITED

Company number 02447611

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)
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
  • GBP 305,100
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