Advanced company searchLink opens in new window

OGMORE VALE FOODS LIMITED

Company number 05203156

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)
12 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2014 AD01 Registered office address changed from 5Th Floor 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
18 Jun 2013 4.68 Liquidators' statement of receipts and payments to 9 June 2013
13 Jun 2012 4.68 Liquidators' statement of receipts and payments to 9 June 2012
15 Jun 2011 4.20 Statement of affairs with form 4.19
15 Jun 2011 600 Appointment of a voluntary liquidator
15 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Jun 2011 AD01 Registered office address changed from Unit 12a Brynmenyn Business Centre St Theodores Way Brynmenyn Industrial Estate Brynmenyn Bridgend CF32 9TZ on 8 June 2011
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
01 Jul 2010 AAMD Amended accounts made up to 30 June 2009
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Sep 2009 363a Return made up to 11/08/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
14 Oct 2008 363a Return made up to 11/08/08; full list of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from ty atebion 2 ffordd yr hen gae, bocam park bridgend bridgend county borough CF35 5LJ
02 May 2008 AA Accounts for a dormant company made up to 30 June 2007
07 Mar 2008 287 Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ
09 Nov 2007 363a Return made up to 11/08/07; full list of members
12 Aug 2007 288a New director appointed
12 Aug 2007 288a New director appointed
11 Aug 2007 288b Director resigned
15 Mar 2007 AA Accounts for a dormant company made up to 30 June 2006
01 Nov 2006 363s Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 Oct 2006 288c Secretary's particulars changed;director's particulars changed