- Company Overview for VALCO SERVICES LIMITED (05224194)
- Filing history for VALCO SERVICES LIMITED (05224194)
- People for VALCO SERVICES LIMITED (05224194)
- Charges for VALCO SERVICES LIMITED (05224194)
- Insolvency for VALCO SERVICES LIMITED (05224194)
- More for VALCO SERVICES LIMITED (05224194)
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
|
|
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
|
|
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
|
|
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
|
|
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 |