Advanced company searchLink opens in new window

VALOR ENGINEERING LIMITED

Company number 05342465

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2010 DS01 Application to strike the company off the register
13 Apr 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
12 Apr 2010 CH01 Director's details changed for Chandrakant Purshottam Samani on 4 February 2010
09 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Mar 2009 363a Return made up to 25/01/09; full list of members
27 Feb 2009 288c Director's Change of Particulars / chandrakant samani / 27/02/2009 / HouseName/Number was: , now: AKSHAY1,; Street was: 5 st davids crescent, now: flat 502; Area was: oadby, now: joggers park road; Post Town was: leicester, now: jamnagar; Region was: , now: gujarat; Post Code was: LE2 2RL, now: 361008; Country was: , now: india; Occupation was: den
17 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
25 Feb 2008 363a Return made up to 25/01/08; full list of members
30 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
25 Jan 2007 363a Return made up to 25/01/07; full list of members
27 Nov 2006 AA Accounts made up to 31 January 2006
30 May 2006 287 Registered office changed on 30/05/06 from: 34 queensbury station parade edgware middlesex HA8 5NN
30 May 2006 288c Director's particulars changed
11 May 2006 363a Return made up to 25/01/06; full list of members
04 May 2006 88(2)R Ad 25/01/05--------- £ si 98@1=98 £ ic 2/100
20 Feb 2006 CERTNM Company name changed savetime travel (uk) LIMITED\certificate issued on 20/02/06
16 Feb 2006 288a New director appointed
16 Feb 2006 288a New secretary appointed
01 Feb 2005 288b Director resigned
01 Feb 2005 288b Secretary resigned
01 Feb 2005 287 Registered office changed on 01/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW
25 Jan 2005 NEWINC Incorporation