Advanced company searchLink opens in new window

HELFORD VALLEY TIMBER LIMITED

Company number 06374179

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-05
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
  • GBP 2
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