Advanced company searchLink opens in new window

VALLEY DALE PROPERTIES LIMITED

Company number 04014535

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)
23 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 7 June 2017
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 7 June 2019
10 Aug 2018 AD01 Registered office address changed from Suite E12 Joseph's Wall Westgate Leeds LS3 1AB to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 10 August 2018
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 7 June 2017
25 Jun 2016 AD01 Registered office address changed from Primeur Limited Castlefields Bingley West Yorkshire BD16 2AF to Suite E12 Joseph's Wall Westgate Leeds LS3 1AB on 25 June 2016
22 Jun 2016 4.20 Statement of affairs with form 4.19
22 Jun 2016 600 Appointment of a voluntary liquidator
22 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
06 Oct 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 85,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 85,000
21 Jan 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
31 Dec 2013 MISC Section 519
11 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
29 Apr 2013 AUD Auditor's resignation
03 Apr 2013 AA Full accounts made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 30 June 2010
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3