Advanced company searchLink opens in new window

VALPAK RETAIL WEEE SERVICES LIMITED

Company number 05129454

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)
26 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 AA Full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
23 Feb 2023 AP01 Appointment of Mr Guy Richard Wakeley as a director on 21 February 2023
01 Oct 2022 AA Full accounts made up to 31 December 2021
09 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
09 Aug 2021 AD02 Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 9th Floor, the Colmore Building 20 Colmore Circus Birmingham B4 6AH
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
23 Feb 2021 AA Full accounts made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
19 Mar 2020 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
01 Oct 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 TM01 Termination of appointment of Philip Andrew Gale as a director on 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
25 Jun 2019 AP03 Appointment of John Terence Sullivan as a secretary on 24 June 2019
25 Jun 2019 TM02 Termination of appointment of Philip Andrew Gale as a secretary on 24 June 2019
01 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2019 AP01 Appointment of Mr Paul Anthony Cox as a director on 21 December 2018
02 Jan 2019 AP01 Appointment of Mr John Terence Sullivan as a director on 21 December 2018
21 Dec 2018 MR04 Satisfaction of charge 051294540002 in full
21 Dec 2018 MR04 Satisfaction of charge 051294540003 in full
26 Oct 2018 AD02 Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH