Advanced company searchLink opens in new window

AD VALOR LIMITED

Company number 06931332

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
13 Jul 2016 AD01 Registered office address changed from C/O Ian Thornley Hill House Graffham Petworth West Sussex GU28 0NL to Oak Barn Cuddington Malpas Cheshire SY14 7BQ on 13 July 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Apr 2015 TM01 Termination of appointment of Ian Thornley as a director on 29 April 2015
07 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
08 Jul 2013 CH01 Director's details changed for Mr Adrian Mark Gough on 11 June 2013
14 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
11 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
06 Jun 2012 AP01 Appointment of Mr Adrian Mark Gough as a director
01 Jun 2012 CERTNM Company name changed logical resources engineering LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
01 Jun 2012 AD01 Registered office address changed from C/O Ian Thornley Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7UH United Kingdom on 1 June 2012
11 May 2012 AA Accounts for a dormant company made up to 31 July 2011
18 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
24 Nov 2011 AD01 Registered office address changed from C/O Ian Thornley Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom on 24 November 2011
18 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders