- Company Overview for AD VALOR LIMITED (06931332)
- Filing history for AD VALOR LIMITED (06931332)
- People for AD VALOR LIMITED (06931332)
- More for AD VALOR LIMITED (06931332)
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
|
|
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
|
|
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
|
|
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
|
|
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 |