- Company Overview for SUPRAVAL LIMITED (04590684)
- Filing history for SUPRAVAL LIMITED (04590684)
- People for SUPRAVAL LIMITED (04590684)
- Insolvency for SUPRAVAL LIMITED (04590684)
- More for SUPRAVAL LIMITED (04590684)
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
|
|
04 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
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
|
|
02 May 2012 | RESOLUTIONS |
Resolutions
|
|
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 |