- Company Overview for VALDE CONSTRUCTION LIMITED (07879117)
- Filing history for VALDE CONSTRUCTION LIMITED (07879117)
- People for VALDE CONSTRUCTION LIMITED (07879117)
- Insolvency for VALDE CONSTRUCTION LIMITED (07879117)
- More for VALDE CONSTRUCTION LIMITED (07879117)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2023 | |
05 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ to 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 12 September 2022 | |
01 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Thomas Edward Bell as a director on 13 April 2021 | |
29 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from Swarland East House Swarland Morpeth NE65 9HZ England to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 10 September 2019 | |
06 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2019 | LIQ02 | Statement of affairs | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Aug 2017 | TM02 | Termination of appointment of Ian Renshaw as a secretary on 20 July 2017 | |
02 May 2017 | AD01 | Registered office address changed from 1st Floor Premier House 46 Victoria Road Burgess Hill West Sussex RH15 9LR to Swarland East House Swarland Morpeth NE65 9HZ on 2 May 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off |