- Company Overview for ST VALERY LTD (08167064)
- Filing history for ST VALERY LTD (08167064)
- People for ST VALERY LTD (08167064)
- Charges for ST VALERY LTD (08167064)
- Insolvency for ST VALERY LTD (08167064)
- More for ST VALERY LTD (08167064)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Jul 2021 | AD01 | Registered office address changed from St Valery Care Home York Road Kennington Ashford Kent TN24 9QQ to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 14 July 2021 | |
13 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2021 | LIQ02 | Statement of affairs | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Aug 2012 | AP01 | Appointment of Mrs Samantha Jayne James as a director |