Advanced company searchLink opens in new window

VALCO SERVICES LIMITED

Company number 05224194

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)
10 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 May 2019
11 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 4 May 2018
30 May 2017 AD01 Registered office address changed from Unit 3 Woodrow Business Centre Manchester M44 6NN to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 30 May 2017
24 May 2017 LIQ02 Statement of affairs
24 May 2017 600 Appointment of a voluntary liquidator
24 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-05
17 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 89
30 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 89
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 89
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
29 Jun 2012 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
29 Jun 2012 TM01 Termination of appointment of Gareth Sourbutts as a director
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
05 Nov 2010 CH03 Secretary's details changed for Mrs Clare Jane Frettsome on 7 September 2010
05 Nov 2010 CH01 Director's details changed for Anthony John Nicholson on 7 September 2010