Advanced company searchLink opens in new window

VALQUEST LTD

Company number 04049224

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 May 2017 MR01 Registration of charge 040492240004, created on 19 May 2017
12 Apr 2017 AD01 Registered office address changed from C/O Ultra Finishing Limited Widow Hill Road Heasandford Industrial Estate Burnley Lancashire BB10 2BE to C/O Ultra Finishing Ltd Hamnett House Gibbet Street Halifax West Yorkshire HX2 0AX on 12 April 2017
26 Jan 2017 AP01 Appointment of Mr David Ian Cullen as a director on 11 January 2017
26 Jan 2017 TM01 Termination of appointment of Stephen Heys as a director on 11 January 2017
27 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 MR04 Satisfaction of charge 2 in full
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Dec 2015 AUD Auditor's resignation
17 Dec 2015 MR01 Registration of charge 040492240003, created on 14 December 2015
12 Nov 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
21 Sep 2012 AA Accounts for a small company made up to 31 December 2011
24 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
26 Jul 2012 CH01 Director's details changed for Mr Michael Duggleby on 25 July 2012
26 Jul 2012 CH03 Secretary's details changed for Mr Michael Duggleby on 25 July 2012
16 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
26 Jul 2011 AA Accounts for a small company made up to 31 December 2010
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
17 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders