Advanced company searchLink opens in new window

VALCO LIMITED

Company number 04597968

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)
24 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Aug 2015 SH03 Purchase of own shares.
21 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Dec 2014 AD01 Registered office address changed from 2a Heol Y Twyn Talbot Green Pontyclun Mid Glamorgan CF72 9FG to Unit a2 Heol Y Twyn Talbot Green Business Park Pontyclun Mid Glamorgan CF72 9FG on 9 December 2014
02 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Dec 2014 AD01 Registered office address changed from Vale Forge North Road Cowbridge Vale of Glamorgan CF71 7DF to 2a Heol Y Twyn Talbot Green Pontyclun Mid Glamorgan CF72 9FG on 2 December 2014
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Mar 2013 AP01 Appointment of Barbara Strong as a director on 1 September 2011
31 Jan 2013 AP01 Appointment of Mr Andrew David Matthews as a director on 31 January 2013
31 Jan 2013 TM01 Termination of appointment of Andrew David Matthews as a director on 31 January 2013
26 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Andrew David Matthews on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Seroj Azarian on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Paul Robert Andrews on 11 January 2010
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2009 DISS40 Compulsory strike-off action has been discontinued