Advanced company searchLink opens in new window

VALE TRADING LIMITED

Company number 06043668

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 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2011 DS01 Application to strike the company off the register
21 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Mar 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
04 Mar 2011 CH01 Director's details changed for Jonathan Matthew Reed on 4 March 2011
04 Mar 2011 CH03 Secretary's details changed for Debra Ann Steel on 4 March 2011
27 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Apr 2010 AP03 Appointment of Debra Ann Steel as a secretary
16 Apr 2010 AD01 Registered office address changed from 9 Park Terrace New Earswick York North Yorkshire YO32 4DA on 16 April 2010
16 Apr 2010 TM02 Termination of appointment of Nick Read as a secretary
30 Mar 2010 CH03 Secretary's details changed for Mr Nick Read on 18 March 2010
19 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
10 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Apr 2009 363a Return made up to 08/01/09; full list of members
17 Apr 2009 288c Director's Change of Particulars / jonathan reed / 07/01/2008 / Middle Name/s was: , now: matthew; HouseName/Number was: , now: 9; Street was: 11, now: park terrace; Area was: bretgate, now: new earswick; Region was: , now: north yorkshire; Post Code was: YO1 9XQ, now: YO32 4DA
17 Apr 2009 288c Secretary's Change of Particulars / nicholas read / 08/04/2008 / Forename was: nicholas, now: nick; Middle Name/s was: dale, now: ; HouseName/Number was: , now: 71-73; Street was: 75 the crossway, now: fulford road; Post Code was: YO31 9LE, now: YO10 4BD
03 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2009 AA Total exemption full accounts made up to 31 January 2008
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2008 287 Registered office changed on 17/04/2008 from the old implement shed moor lane business units murton york YO19 5XD
08 Jan 2007 NEWINC Incorporation