Advanced company searchLink opens in new window

THE VALHALLA FOUNDATION

Company number 06802405

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2016 DS01 Application to strike the company off the register
01 Apr 2016 AR01 Annual return made up to 27 January 2016 no member list
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Feb 2015 AR01 Annual return made up to 27 January 2015 no member list
16 Feb 2015 AP01 Appointment of Mrs Noel Sharp as a director on 1 November 2012
16 Feb 2015 AD01 Registered office address changed from Stobart Stadium Halton Lower House Lane Widnes Cheshire WA8 7DZ to Select Security Stadium Halton Lower House Lane Widnes Cheshire WA8 7DZ on 16 February 2015
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Aug 2014 TM01 Termination of appointment of Timothy Holmes as a director on 1 December 2011
16 Apr 2014 AR01 Annual return made up to 27 January 2014 no member list
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Mar 2013 AR01 Annual return made up to 27 January 2013 no member list
20 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Mar 2012 AR01 Annual return made up to 27 January 2012 no member list
25 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
10 Mar 2011 AR01 Annual return made up to 27 January 2011 no member list
09 Mar 2011 AP01 Appointment of Mr Anthony Maurice Mcdermott as a director
25 Oct 2010 AP01 Appointment of Mr Timothy Holmes as a director
25 Oct 2010 TM01 Termination of appointment of Alexander Bonney as a director
01 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
01 Mar 2010 AR01 Annual return made up to 27 January 2010 no member list
01 Mar 2010 CH01 Director's details changed for Mr Alexander Francis Bonney on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Terry Parle on 1 March 2010