- Company Overview for VALINOR FINISHES LTD (07645035)
- Filing history for VALINOR FINISHES LTD (07645035)
- People for VALINOR FINISHES LTD (07645035)
- Charges for VALINOR FINISHES LTD (07645035)
- Insolvency for VALINOR FINISHES LTD (07645035)
- More for VALINOR FINISHES LTD (07645035)
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
|
|
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
|
|
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
|
|
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 |