- Company Overview for VALMAR WORKS LIMITED (08126883)
- Filing history for VALMAR WORKS LIMITED (08126883)
- People for VALMAR WORKS LIMITED (08126883)
- More for VALMAR WORKS LIMITED (08126883)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2016 | TM01 | Termination of appointment of Anthony James Thomas as a director on 6 September 2016 | |
02 Oct 2016 | AP01 | Appointment of Michael Anthony Thomas as a director on 6 September 2016 | |
02 Oct 2016 | AD01 | Registered office address changed from 1 Lordship Lane East Dulwich London SE22 8EW to 101 Staverton Trowridge Wiltshire BA14 6PE on 2 October 2016 | |
11 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
03 Aug 2016 | AP01 | Appointment of Anthony James Thomas as a director on 1 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jul 2016 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2016-07-25
|
|
25 Jul 2016 | RT01 | Administrative restoration application | |
09 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Michael Anthony Thomas on 1 April 2014 | |
31 Aug 2014 | AD01 | Registered office address changed from , Jute House 1 Valmar Road, London, SE5 9NW to 1 Lordship Lane East Dulwich London SE22 8EW on 31 August 2014 | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
23 Aug 2013 | AP01 | Appointment of Mr Michael Anthony Thomas as a director | |
20 Aug 2013 | TM01 | Termination of appointment of Anthony Thomas as a director | |
05 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
02 Jul 2012 | NEWINC |
Incorporation
|