Advanced company searchLink opens in new window

COMPANY VALUE LIMITED

Company number 04224024

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)
28 May 2017 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Dec 2016 4.68 Liquidators' statement of receipts and payments to 11 November 2016
04 Dec 2015 AD01 Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford Greater Manchester M50 3UP to Cvr Global Llp Three Brindley Place Birmingham West Midlands B1 2JB on 4 December 2015
03 Dec 2015 600 Appointment of a voluntary liquidator
03 Dec 2015 4.20 Statement of affairs with form 4.19
03 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
21 Sep 2015 MR01 Registration of charge 042240240005, created on 17 September 2015
10 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
14 May 2015 MR04 Satisfaction of charge 2 in full
14 Apr 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
28 Mar 2014 MR01 Registration of charge 042240240004
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Sep 2013 TM01 Termination of appointment of Ian Hogg as a director
01 Aug 2013 AP01 Appointment of Mr Jonathan Ward as a director
11 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
06 Nov 2012 AP01 Appointment of Mr Keith Andrew Bevan as a director
24 Oct 2012 AD01 Registered office address changed from 302 Ringinglow Road Sheffield South Yorkshire S11 7PX on 24 October 2012
24 Oct 2012 AP03 Appointment of Mr David Joseph Potter as a secretary
24 Oct 2012 TM02 Termination of appointment of Sharon Thomas as a secretary