- Company Overview for VALLIS COMMODITIES LIMITED (04524501)
- Filing history for VALLIS COMMODITIES LIMITED (04524501)
- People for VALLIS COMMODITIES LIMITED (04524501)
- Charges for VALLIS COMMODITIES LIMITED (04524501)
- Insolvency for VALLIS COMMODITIES LIMITED (04524501)
- More for VALLIS COMMODITIES LIMITED (04524501)
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) |
---|---|---|---|
21 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
24 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2024 | |
29 Feb 2024 | COM1 | Establishment of creditors or liquidation committee | |
16 Aug 2023 | AD01 | Registered office address changed from Unit 4 Handlemaker Road Frome Somerset BA11 4RW England to Staverton Court Staverton Cheltenham GL51 0UX on 16 August 2023 | |
16 Aug 2023 | LIQ02 | Statement of affairs | |
16 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2022 | TM01 | Termination of appointment of Donovan Oliphant as a director on 21 September 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Peter Harold Hopkins as a director on 21 September 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
07 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Feb 2022 | AD01 | Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG England to Unit 4 Handlemaker Road Frome Somerset BA11 4RW on 15 February 2022 | |
22 Dec 2021 | TM01 | Termination of appointment of Dudley Rupert Redfern Smith as a director on 17 December 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
30 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
09 Sep 2020 | PSC05 | Change of details for Vallis Holdings Limited as a person with significant control on 6 July 2020 | |
06 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2020 | PSC02 | Notification of Vallis Holdings Limited as a person with significant control on 31 May 2020 | |
08 Jun 2020 | PSC07 | Cessation of Peter Harold Hopkins as a person with significant control on 31 May 2020 | |
27 May 2020 | MR01 | Registration of charge 045245010004, created on 20 May 2020 | |
11 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
17 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Apr 2019 | MR04 | Satisfaction of charge 1 in full |