Advanced company searchLink opens in new window

VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED

Company number 03287388

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)
18 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
03 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
22 Nov 2021 AD03 Register(s) moved to registered inspection location Station Lane Witney Oxfordshire OX284XR
22 Nov 2021 AD02 Register inspection address has been changed to Station Lane Witney Oxfordshire OX284XR
15 Nov 2021 AD01 Registered office address changed from Valspar Uk Ltd Avenue One Witney Oxfordshire OX28 4XR England to 1 More London Place London SE1 2AF on 15 November 2021
15 Nov 2021 600 Appointment of a voluntary liquidator
15 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-28
15 Nov 2021 LIQ01 Declaration of solvency
30 Jul 2021 TM01 Termination of appointment of Jeffrey James Miklich as a director on 13 May 2021
30 Jul 2021 TM01 Termination of appointment of Dennis Harold Karnstein as a director on 13 May 2021
30 Jul 2021 TM01 Termination of appointment of James Michael Donchess as a director on 13 May 2021
21 May 2021 AP01 Appointment of Simon John Walker as a director on 13 May 2021
21 May 2021 AP01 Appointment of Mrs Catherine Geraldene Morley as a director on 13 May 2021
16 Feb 2021 SH20 Statement by Directors
16 Feb 2021 SH19 Statement of capital on 16 February 2021
  • GBP 1,000
16 Feb 2021 CAP-SS Solvency Statement dated 28/01/21
16 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2021 SH19 Statement of capital on 10 February 2021
  • GBP 1,000
10 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2021 SH20 Statement by Directors
10 Feb 2021 CAP-SS Solvency Statement dated 28/01/21
15 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
25 Nov 2020 MR04 Satisfaction of charge 1 in full
25 Nov 2020 MR04 Satisfaction of charge 3 in full