Advanced company searchLink opens in new window

VALOIS UK LIMITED

Company number 04418518

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2016 TM02 Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016
18 Feb 2016 AP03 Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 792,351
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 792,351
16 Jul 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
25 Jan 2013 AP03 Appointment of Mr Paul Anthony Glew as a secretary
25 Jan 2013 AP01 Appointment of Mr Michael Geoffrery Page as a director
25 Jan 2013 TM01 Termination of appointment of Christine Parish as a director
25 Jan 2013 TM01 Termination of appointment of Roland Hagel as a director
25 Jan 2013 TM01 Termination of appointment of Patrick Doherty as a director
25 Jan 2013 TM01 Termination of appointment of Alexander Baumgartner as a director
25 Jan 2013 TM02 Termination of appointment of Christine Parish as a secretary
16 Aug 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Roland Hagel on 17 April 2012
25 Apr 2012 CH01 Director's details changed for Mr Alexander Baumgartner on 17 April 2012
20 Dec 2011 AD01 Registered office address changed from Cygna House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF on 20 December 2011
07 Oct 2011 AA Full accounts made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders