- Company Overview for MR. VALUE DISCOUNTS LTD (06868582)
- Filing history for MR. VALUE DISCOUNTS LTD (06868582)
- People for MR. VALUE DISCOUNTS LTD (06868582)
- Insolvency for MR. VALUE DISCOUNTS LTD (06868582)
- More for MR. VALUE DISCOUNTS LTD (06868582)
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) |
---|---|---|---|
09 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2014 | |
12 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Aug 2013 | AD01 | Registered office address changed from Robot Buildings Killinghall Road Bradford BD3 8DN United Kingdom on 12 August 2013 | |
09 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2012 | AR01 |
Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
03 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Ms Preeti Gupta on 1 April 2010 | |
03 Apr 2009 | NEWINC | Incorporation |