Advanced company searchLink opens in new window

VALLHALLA LTD

Company number 04296215

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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2008 CERTNM Company name changed stanthorne LIMITED\certificate issued on 18/12/08
16 Dec 2008 287 Registered office changed on 16/12/2008 from stanthorne hall middlewich road, stanthorne middlewich cheshire CW10 9JD
11 Dec 2008 AA Accounts made up to 31 October 2007
11 Dec 2008 AA Accounts made up to 31 October 2006
11 Dec 2008 AA Accounts made up to 31 October 2005
11 Dec 2008 AA Accounts made up to 31 October 2004
11 Dec 2008 288c Director's Change of Particulars / barry lewis / 08/12/2008 / HouseName/Number was: , now: flat 33; Street was: smithy green corner, now: wolf grange; Area was: middlewich road lower peover, now: ; Post Town was: knutsford, now: hale; Post Code was: WA16 9PW, now: WA15 9TS
11 Dec 2008 288c Secretary's Change of Particulars / lisa lloyd davies / 08/12/2008 / Date of Birth was: 02-Apr-1952, now: 24-Apr-1952; Middle Name/s was: constance, now: lloyd; Surname was: lloyd davies, now: davies; HouseName/Number was: , now: broad terraces; Street was: stanthorne hall, now: legh road; Post Town was: stanthorne, now: knutsford; Post Code was: c
10 Dec 2008 288b Appointment Terminated Director mark guterman
26 Oct 2006 363s Return made up to 01/10/06; full list of members
08 Dec 2005 363s Return made up to 01/10/05; full list of members
08 Dec 2005 363(288) Director's particulars changed
28 Apr 2005 AA Accounts made up to 31 October 2003
29 Oct 2004 363s Return made up to 01/10/04; full list of members
20 Nov 2003 AA Accounts made up to 31 October 2002
29 Jan 2003 363s Return made up to 01/10/02; full list of members
19 Mar 2002 CERTNM Company name changed tedhall LIMITED\certificate issued on 19/03/02
12 Dec 2001 287 Registered office changed on 12/12/01 from: 6-8 underwood street london N1 7JQ
30 Nov 2001 MA Memorandum and Articles of Association
29 Nov 2001 288a New secretary appointed
29 Nov 2001 288a New director appointed
29 Nov 2001 288a New director appointed
29 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association