- Company Overview for TEME VALE VICTUALLERS LIMITED (04071602)
- Filing history for TEME VALE VICTUALLERS LIMITED (04071602)
- People for TEME VALE VICTUALLERS LIMITED (04071602)
- Insolvency for TEME VALE VICTUALLERS LIMITED (04071602)
- More for TEME VALE VICTUALLERS LIMITED (04071602)
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) |
---|---|---|---|
11 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2019 | |
05 Mar 2018 | LIQ02 | Statement of affairs | |
05 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2018 | AD01 | Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE on 22 February 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
28 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
23 Feb 2016 | AA | Micro company accounts made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
29 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
30 Jun 2014 | AA | Micro company accounts made up to 30 September 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Elizabeth Fiona Titshall on 14 September 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Christopher Brian Titshall on 14 September 2010 | |
28 Oct 2010 | CH03 | Secretary's details changed for Elizabeth Fiona Titshall on 14 September 2010 |