Advanced company searchLink opens in new window

VALLEY CONSERVATORIES LIMITED

Company number 05726299

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)
17 May 2011 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jan 2011 4.68 Liquidators' statement of receipts and payments to 8 January 2011
28 Jul 2010 4.68 Liquidators' statement of receipts and payments to 8 July 2010
29 Jan 2010 4.68 Liquidators' statement of receipts and payments to 8 January 2010
07 Aug 2009 4.68 Liquidators' statement of receipts and payments to 8 July 2009
15 Jul 2008 4.20 Statement of affairs with form 4.19
15 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-09
15 Jul 2008 600 Appointment of a voluntary liquidator
25 Jun 2008 287 Registered office changed on 25/06/2008 from unit 1 valley forge business park reedyford road nelson lancashire BB9 8TU
29 Apr 2008 287 Registered office changed on 29/04/2008 from suites 5 & 6, the printworks hey road, clitheroe lancs BB7 9WB
05 Mar 2008 288c Director and Secretary's Change of Particulars / dominic hall / 05/03/2008 / HouseName/Number was: , now: wycoller hill top barn; Street was: wycoller hill top barn, now: lancashire moor road; Area was: lancashire moor road, wycoller, now: wycoller; Post Town was: burnley, now: trawden
05 Mar 2008 288c Director's Change of Particulars / terri manning / 05/03/2008 / HouseName/Number was: , now: wycoller hill top barn; Street was: wycoller hill top barn, now: lancashire moor road; Area was: lancashire moor road, wycoller, now: wycoller; Post Town was: burnley, now: trawden
05 Mar 2008 363a Return made up to 01/03/08; full list of members
23 Jul 2007 395 Particulars of mortgage/charge
30 May 2007 AA Accounts made up to 31 March 2007
29 Mar 2007 363a Return made up to 01/03/07; full list of members
29 Mar 2007 288c Director's particulars changed
29 Mar 2007 288c Secretary's particulars changed;director's particulars changed
29 Mar 2007 287 Registered office changed on 29/03/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB
13 Apr 2006 288a New secretary appointed;new director appointed
13 Apr 2006 88(2)R Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100
13 Apr 2006 288a New director appointed
03 Mar 2006 288b Director resigned
03 Mar 2006 288b Secretary resigned