- Company Overview for HELFORD VALLEY TIMBER LIMITED (06374179)
- Filing history for HELFORD VALLEY TIMBER LIMITED (06374179)
- People for HELFORD VALLEY TIMBER LIMITED (06374179)
- Charges for HELFORD VALLEY TIMBER LIMITED (06374179)
- Insolvency for HELFORD VALLEY TIMBER LIMITED (06374179)
- More for HELFORD VALLEY TIMBER LIMITED (06374179)
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) |
---|---|---|---|
25 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
16 May 2011 | 600 | Appointment of a voluntary liquidator | |
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2011 | AD01 | Registered office address changed from Unit 28 Parkengue Kernick Industrial Estate Penryn Cornwall TR10 9EP England on 26 April 2011 | |
07 Mar 2011 | TM02 | Termination of appointment of Philip Alston as a secretary | |
16 Nov 2010 | AR01 |
Annual return made up to 18 September 2010 with full list of shareholders
Statement of capital on 2010-11-16
|
|
16 Nov 2010 | CH01 | Director's details changed for Penelope Ann Alston on 18 September 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY England on 16 November 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from Tregoon Bungalow Chapel Hill Gweek Helston Cornwall TR12 7AF on 10 November 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY on 10 November 2010 | |
15 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Sep 2009 | 363a | Return made up to 18/09/09; full list of members | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
29 Sep 2008 | 363a | Return made up to 18/09/08; full list of members | |
17 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/10/2008 | |
25 Sep 2007 | 288a | New secretary appointed | |
25 Sep 2007 | 288b | Secretary resigned | |
18 Sep 2007 | NEWINC | Incorporation |