- Company Overview for VALLEY BULLETINS LIMITED (06211149)
- Filing history for VALLEY BULLETINS LIMITED (06211149)
- People for VALLEY BULLETINS LIMITED (06211149)
- More for VALLEY BULLETINS LIMITED (06211149)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2013 | DS01 | Application to strike the company off the register | |
21 Jun 2012 | AD01 | Registered office address changed from 23 Lichfield Road Dewsbury West Yorkshire WF12 7NA on 21 June 2012 | |
01 May 2012 | AR01 |
Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
|
|
01 May 2012 | AD02 | Register inspection address has been changed | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Mr Martin David Harrison on 12 April 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mr James David Waters on 12 April 2011 | |
15 Apr 2011 | CH03 | Secretary's details changed for Martin David Harrison on 12 April 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for James David Waters on 12 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Martin David Harrison on 12 April 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Apr 2009 | 363a | Return made up to 12/04/09; full list of members |