Advanced company searchLink opens in new window

VALINOR FINISHES LTD

Company number 07645035

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)
23 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2015 AD01 Registered office address changed from Unit 55a Bizspace Swindon Cheney Manor Industrial Estate Bss House, Cheney Manor Swindon Wiltshire SN2 2PJ England to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 26 January 2015
23 Jan 2015 4.20 Statement of affairs with form 4.19
23 Jan 2015 600 Appointment of a voluntary liquidator
23 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-15
02 Dec 2014 AD01 Registered office address changed from Unit Oak Dixon's Buildings Ramsbury Road Hungerford Berkshire RG17 7TJ to Unit 55a Bizspace Swindon Cheney Manor Industrial Estate Bss House, Cheney Manor Swindon Wiltshire SN2 2PJ on 2 December 2014
24 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 10,000
24 May 2014 CH01 Director's details changed for Mr Kenneth Brian Eatwell on 30 June 2013
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 10,000
20 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
19 Oct 2013 MR01 Registration of charge 076450350001
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
29 May 2013 AD01 Registered office address changed from Unit Oak Dixon's Buildings Ramsbury Road Lambourn Woodlands Hungerford Berkshire RG17 7TJ United Kingdom on 29 May 2013
23 Apr 2013 AA01 Current accounting period shortened from 31 December 2013 to 31 May 2013
23 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Apr 2013 AD01 Registered office address changed from 7 Kenton Mews Bristol BS9 4LT United Kingdom on 2 April 2013
18 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
18 Jun 2012 AP01 Appointment of Mr Kenneth Brian Eatwell as a director
02 Jun 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
31 Oct 2011 AP01 Appointment of Mr Robert Andrew Dawes as a director
29 Oct 2011 TM01 Termination of appointment of Kenneth Eatwell as a director
11 Aug 2011 CH01 Director's details changed for Mr Brian Kenneth Eatwell on 11 August 2011
24 May 2011 NEWINC Incorporation