- Company Overview for VALUE WORKS PROCUREMENT (CONSTRUCTION) LIMITED (05863423)
- Filing history for VALUE WORKS PROCUREMENT (CONSTRUCTION) LIMITED (05863423)
- People for VALUE WORKS PROCUREMENT (CONSTRUCTION) LIMITED (05863423)
- Charges for VALUE WORKS PROCUREMENT (CONSTRUCTION) LIMITED (05863423)
- More for VALUE WORKS PROCUREMENT (CONSTRUCTION) LIMITED (05863423)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2010 | DS01 | Application to strike the company off the register | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jul 2010 | AR01 |
Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-07
|
|
11 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from wigan investment centre waterside drive wigan WN3 5BA | |
01 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
01 Jul 2009 | 288c | Secretary's Change of Particulars / paul cooper / 20/12/2008 / Nationality was: other, now: british; HouseName/Number was: , now: 16; Street was: 27 gloucester road, now: corvel way; Area was: salford, now: monton; Post Code was: M6 8PP, now: M30 9GH; Occupation was: company secretary, now: group finance manager | |
08 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
18 Jun 2008 | AA | Accounts made up to 31 December 2007 | |
05 Jan 2008 | 395 | Particulars of mortgage/charge | |
24 Aug 2007 | 288c | Director's particulars changed | |
02 Aug 2007 | AA | Accounts made up to 31 December 2006 | |
09 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
18 Dec 2006 | 288b | Secretary resigned | |
18 Dec 2006 | 288a | New secretary appointed | |
21 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2006 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 | |
30 Jun 2006 | NEWINC | Incorporation |