- Company Overview for COMPANY VALUE LIMITED (04224024)
- Filing history for COMPANY VALUE LIMITED (04224024)
- People for COMPANY VALUE LIMITED (04224024)
- Charges for COMPANY VALUE LIMITED (04224024)
- Insolvency for COMPANY VALUE LIMITED (04224024)
- More for COMPANY VALUE LIMITED (04224024)
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
|
|
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
|
|
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
|
|
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
|
|
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 |