Advanced company searchLink opens in new window

ST VALERY LTD

Company number 08167064

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-30
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
  • GBP 51
21 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 51
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
  • GBP 51
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