Advanced company searchLink opens in new window

SUPRAVAL LIMITED

Company number 04590684

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)
11 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
25 Sep 2014 AD02 Register inspection address has been changed to C/O Valpak Limited Stratford Business Park Banbury Road Stratford-upon-Avon CV37 7GW
25 Sep 2014 AD01 Registered office address changed from Stratford Business Park Banbury Road Stratford-upon-Avon CV37 7GW to C/O Ernst & Young Llp No 1 Colmore Square Birmingham B4 6HQ on 25 September 2014
24 Sep 2014 600 Appointment of a voluntary liquidator
24 Sep 2014 4.70 Declaration of solvency
24 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-11
04 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
27 Sep 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 TM01 Termination of appointment of Gerald Orbell as a director
28 Mar 2013 TM01 Termination of appointment of Andrew Green as a director
13 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
09 May 2012 CERTNM Company name changed valpak holdings LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-04-24
02 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-24
02 May 2012 CONNOT Change of name notice
10 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
25 Aug 2011 AA Full accounts made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
19 May 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Doctor Gerald Orbell on 6 November 2009
08 Oct 2009 CH01 Director's details changed for Doctor Gerald Orbell on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Steve Gough on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Dr Andrew Samuel Green on 8 October 2009