Advanced company searchLink opens in new window

VALE MIDLANDS LIMITED

Company number 06032230

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)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2014 DS01 Application to strike the company off the register
04 Sep 2014 AA Accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP .1
15 Sep 2013 AA Accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
04 Jan 2012 AA Accounts made up to 31 December 2011
07 Sep 2011 AA Accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Mr Kevin Leon Olivier on 14 January 2011
14 Jan 2011 CH03 Secretary's details changed for Kevin Leon Olivier on 14 January 2011
14 Jan 2011 CH01 Director's details changed for Carolyn Ruth Olivier on 14 January 2011
14 Jan 2011 AD01 Registered office address changed from The Nook 5 Chapel Lane Old Dalby Melton Mowbray Leicestershire LE14 3LA on 14 January 2011
01 Jan 2010 AA Accounts made up to 31 December 2009
01 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
01 Jan 2010 CH01 Director's details changed for Carolyn Ruth Olivier on 24 December 2009
01 Jan 2010 CH01 Director's details changed for Kevin Leon Olivier on 1 January 2010
13 Jan 2009 AA Accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 18/12/08; full list of members
25 Sep 2008 288a Secretary appointed kevin leon olivier
25 Sep 2008 288b Appointment terminated secretary ashbys corporate secretaries LIMITED
25 Sep 2008 363s Return made up to 18/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
17 Sep 2008 287 Registered office changed on 17/09/2008 from welbeck house 69 loughborough road, west bridgford, nottingham nottinghamshire NG2 7LA