- Company Overview for VALCO (RENTALS) LIMITED (04812830)
- Filing history for VALCO (RENTALS) LIMITED (04812830)
- People for VALCO (RENTALS) LIMITED (04812830)
- More for VALCO (RENTALS) LIMITED (04812830)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2023 | DS01 | Application to strike the company off the register | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Feb 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Ray Salter as a person with significant control on 6 April 2016 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from 14 the Market Carshalton Surrey SM5 1AG to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 6 March 2017 | |
30 Jun 2016 | TM02 | Termination of appointment of Cheam Registrars Limited as a secretary on 31 December 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |