- Company Overview for VALE TIMBER FRAME (UK) LIMITED (05920438)
- Filing history for VALE TIMBER FRAME (UK) LIMITED (05920438)
- People for VALE TIMBER FRAME (UK) LIMITED (05920438)
- Charges for VALE TIMBER FRAME (UK) LIMITED (05920438)
- Insolvency for VALE TIMBER FRAME (UK) LIMITED (05920438)
- More for VALE TIMBER FRAME (UK) LIMITED (05920438)
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) |
---|---|---|---|
06 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2014 | |
10 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2013 | |
14 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2012 | 600 | Appointment of a voluntary liquidator | |
14 May 2012 | RESOLUTIONS |
Resolutions
|
|
03 May 2012 | AD01 | Registered office address changed from Trw Steering Systems Ltd Resolven Neath West Glamorgan SA11 4HN Wales on 3 May 2012 | |
24 Feb 2012 | AD01 | Registered office address changed from Tudor Lodge, High Street Cwmgwrach Neath SA11 5SY on 24 February 2012 | |
08 Feb 2012 | TM01 | Termination of appointment of Stephen Ralph as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Michael Doherty as a director | |
07 Nov 2011 | TM01 | Termination of appointment of Kevin Doherty as a director | |
08 Sep 2011 | AR01 |
Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2011-09-08
|
|
08 Sep 2011 | TM01 | Termination of appointment of Jonathan Taylor as a director | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Andrew Williams on 31 August 2010 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|
|
14 Jan 2010 | AP01 | Appointment of Jonathan Taylor as a director | |
15 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Oct 2008 | 363a | Return made up to 31/08/08; full list of members | |
23 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Dec 2007 | 88(2)R | Ad 29/10/07--------- £ si 38996@1=38996 £ ic 5/39001 |