- Company Overview for MEDWAY VALLEY ENTERPRISES LTD (06473185)
- Filing history for MEDWAY VALLEY ENTERPRISES LTD (06473185)
- People for MEDWAY VALLEY ENTERPRISES LTD (06473185)
- Charges for MEDWAY VALLEY ENTERPRISES LTD (06473185)
- Insolvency for MEDWAY VALLEY ENTERPRISES LTD (06473185)
- More for MEDWAY VALLEY ENTERPRISES LTD (06473185)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2017 | LIQ MISC | INSOLVENCY:final report covering the period up to close. | |
04 Jan 2017 | 4.43 | Notice of final account prior to dissolution | |
29 Feb 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 18/12/2015 | |
27 Jan 2015 | AD01 | Registered office address changed from Cranbrook Business Cente High Street Cranbrook Kent TN17 3EJ to 9a Southside Common London SW19 4TL on 27 January 2015 | |
26 Jan 2015 | COCOMP |
Order of court to wind up
|
|
26 Jan 2015 | 4.31 | Appointment of a liquidator | |
03 Nov 2014 | COCOMP | Order of court to wind up | |
03 Nov 2014 | AC93 | Order of court - restore and wind up | |
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2010 | AR01 |
Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | CH01 | Director's details changed for Alexander James Gair Thorbek on 1 January 2010 | |
12 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
07 Jul 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
19 Mar 2009 | 363a | Return made up to 15/01/09; full list of members | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from koinonia house, high street cranbrook kent TN17 3EJ | |
15 Jan 2008 | NEWINC | Incorporation |