- Company Overview for VALET ENCORE SERVICES LIMITED (07194746)
- Filing history for VALET ENCORE SERVICES LIMITED (07194746)
- People for VALET ENCORE SERVICES LIMITED (07194746)
- Charges for VALET ENCORE SERVICES LIMITED (07194746)
- Insolvency for VALET ENCORE SERVICES LIMITED (07194746)
- More for VALET ENCORE SERVICES LIMITED (07194746)
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) |
---|---|---|---|
28 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2013 | |
03 Sep 2012 | 2.24B | Administrator's progress report to 28 August 2012 | |
03 Sep 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Jul 2012 | 2.16B | Statement of affairs with form 2.14B | |
29 May 2012 | 2.23B | Result of meeting of creditors | |
14 May 2012 | 2.17B | Statement of administrator's proposal | |
01 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Apr 2012 | AD01 | Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL England on 20 April 2012 | |
20 Apr 2012 | 2.12B | Appointment of an administrator | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2011 | AP01 | Appointment of Mr Christopher John Hinde as a director | |
06 Oct 2011 | CH01 | Director's details changed | |
05 Oct 2011 | TM01 | Termination of appointment of Simon Finch as a director | |
06 May 2011 | AR01 |
Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
|
|
23 Sep 2010 | AP03 | Appointment of Mrs Michelle Day as a secretary | |
23 Sep 2010 | TM02 | Termination of appointment of Christopher Hinde as a secretary | |
22 Jul 2010 | TM01 | Termination of appointment of Michelle Day as a director | |
22 Jul 2010 | AP01 | Appointment of Simon David Finch as a director | |
21 Apr 2010 | AP03 | Appointment of Christopher John Hinde as a secretary |