Advanced company searchLink opens in new window

VALLEYMORE LIMITED

Company number 07256043

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
14 Sep 2018 TM01 Termination of appointment of Peter Mark Appleton as a director on 10 September 2018
29 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
21 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
09 Jun 2015 AD01 Registered office address changed from 7 Frater Gate Business Park Aerodrome Road Gosport Hampshire PO13 0GW to C/O Lawdit Solicitors Limited 29 Carlton Crescent Southampton SO15 2EW on 9 June 2015
23 Jan 2015 AA Accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
26 Jan 2014 AA Accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
10 Jan 2013 AA Accounts made up to 31 May 2012
03 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
10 Mar 2012 AA Accounts made up to 31 May 2011
30 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
28 Apr 2011 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 28 April 2011
04 Feb 2011 AP01 Appointment of Mr Peter Appleton as a director
04 Feb 2011 TM01 Termination of appointment of Andrew Lamburne as a director
04 Feb 2011 TM01 Termination of appointment of Steven Byles as a director
13 Jul 2010 AD01 Registered office address changed from 7 Frater Gate Business Park Aerodrome Road Gosport Hampshire PO13 0GW England on 13 July 2010