Advanced company searchLink opens in new window

VALLE RESIDENTIAL CARE HOME LIMITED

Company number 04730032

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2010 DS01 Application to strike the company off the register
21 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 30 September 2009
06 Jul 2009 363a Return made up to 10/04/09; full list of members
04 Jul 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2008 363a Return made up to 10/04/08; full list of members
14 Aug 2008 288c Director's Change of Particulars / helen gardner / 09/04/2008 / HouseName/Number was: , now: the old manor; Street was: 26 melcombe avenue, now: house; Area was: , now: mill street broadway; Post Code was: DT4 7TH, now: DT3 5DN; Country was: , now: united kingdom
14 Aug 2008 288c Director's Change of Particulars / michael winter / 10/04/2008 / HouseName/Number was: , now: the old manor; Street was: the old manor house, now: house; Area was: mill street, now: mill street broadway
31 Jan 2008 363s Return made up to 10/04/07; full list of members
31 Jan 2008 363(288) Director's particulars changed
30 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
27 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
19 May 2006 363a Return made up to 10/04/06; full list of members
27 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
26 May 2005 363a Return made up to 10/04/05; full list of members
26 May 2005 288c Director's particulars changed
26 May 2005 288c Director's particulars changed
23 Mar 2005 AA Total exemption small company accounts made up to 30 April 2004
15 Dec 2004 288b Secretary resigned
15 Dec 2004 288a New secretary appointed
08 Sep 2004 88(2)R Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100
27 May 2004 288a New director appointed