Advanced company searchLink opens in new window

VAL-SKI LIMITED

Company number 03786519

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)
30 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2019 LIQ02 Statement of affairs
01 Aug 2019 AD01 Registered office address changed from 264 High Street Beckenham BR3 1DZ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 1 August 2019
31 Jul 2019 600 Appointment of a voluntary liquidator
31 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-11
09 Apr 2019 AD01 Registered office address changed from The Ski Barn Shortlands Middlemoor Tavistock Devon PL19 9DY United Kingdom to 264 High Street Beckenham BR3 1DZ on 9 April 2019
22 Nov 2018 AA Accounts for a small company made up to 30 April 2018
11 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
08 Mar 2018 TM01 Termination of appointment of Samantha Kate Heal as a director on 1 March 2018
16 Jan 2018 AA Accounts for a small company made up to 30 April 2017
05 Jan 2018 AD01 Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to The Ski Barn Shortlands Middlemoor Tavistock Devon PL19 9DY on 5 January 2018
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
27 Jun 2017 PSC01 Notification of Jacqueline Wynne Harris as a person with significant control on 6 April 2016
27 Jun 2017 CH01 Director's details changed for Mrs Jacqueline Wynne Harris on 27 June 2017
24 Mar 2017 CH03 Secretary's details changed for Jacqueline Wynne Harris on 24 March 2017
10 Jan 2017 AA Accounts for a small company made up to 30 April 2016
25 Nov 2016 AP01 Appointment of Mrs Jacqueline Wynne Harris as a director on 7 June 2000
19 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 50,000
02 Jan 2016 AA Accounts for a small company made up to 30 April 2015
02 Sep 2015 AP01 Appointment of Mrs Samantha Kate Heal as a director on 1 September 2015
24 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
08 May 2015 TM01 Termination of appointment of Samantha Kate Heal as a director on 15 April 2015
08 Sep 2014 AA Accounts for a small company made up to 30 April 2014
09 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000