- Company Overview for VALQUEST LTD (04049224)
- Filing history for VALQUEST LTD (04049224)
- People for VALQUEST LTD (04049224)
- Charges for VALQUEST LTD (04049224)
- More for VALQUEST LTD (04049224)
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
|
|
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
|
|
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
|
|
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
|
|
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 |