- Company Overview for VALUE COMPARISON LIMITED (06517710)
- Filing history for VALUE COMPARISON LIMITED (06517710)
- People for VALUE COMPARISON LIMITED (06517710)
- Charges for VALUE COMPARISON LIMITED (06517710)
- More for VALUE COMPARISON LIMITED (06517710)
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 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
04 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Oct 2015 | AD01 | Registered office address changed from Unit 17 Essex Enterprise Centre 1-2 Davy Road Clacton-on-Sea Essex CO15 4XD England to Millennium House Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER on 7 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jun 2015 | AD01 | Registered office address changed from Millennium House Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER to Unit 17 Essex Enterprise Centre 1-2 Davy Road Clacton-on-Sea Essex CO15 4XD on 19 June 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
18 Aug 2014 | TM02 | Termination of appointment of Gillian Gibb as a secretary on 18 August 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Robert Rawlinson on 1 July 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
11 Dec 2012 | AP03 | Appointment of Mrs Gillian Gibb as a secretary | |
11 Dec 2012 | TM02 | Termination of appointment of Juliette Yeardley as a secretary | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from Unit 4, the Mill Business Centre Mill Road Gringley-on-the-Hill Doncaster South Yorkshire DN10 4RA United Kingdom on 18 January 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
26 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 |