- Company Overview for VALUEWORKS HOLDINGS LIMITED (08218022)
- Filing history for VALUEWORKS HOLDINGS LIMITED (08218022)
- People for VALUEWORKS HOLDINGS LIMITED (08218022)
- Charges for VALUEWORKS HOLDINGS LIMITED (08218022)
- More for VALUEWORKS HOLDINGS LIMITED (08218022)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2017 | DS01 | Application to strike the company off the register | |
26 Nov 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
10 Mar 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
07 Jul 2016 | AP01 | Appointment of Mr Richard Spencer Earnshaw as a director on 20 June 2016 | |
26 Jun 2016 | TM01 | Termination of appointment of Matthew Edward Brockman as a director on 20 June 2016 | |
24 May 2016 | AD01 | Registered office address changed from 1 Smithy Court Smithy Brook Road Wigan Greater Manchester WN3 6PS to Central Working 231-233 Deansgate Manchester M3 4EN on 24 May 2016 | |
07 May 2016 | AP01 | Appointment of Matthew Trimming as a director on 28 April 2016 | |
07 May 2016 | TM01 | Termination of appointment of Andrew John Macfarlane as a director on 28 April 2016 | |
07 May 2016 | AP03 | Appointment of Nicholas Thomas Southwell as a secretary on 28 April 2016 | |
07 May 2016 | TM02 | Termination of appointment of Jarrod Hargreaves as a secretary on 28 April 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Elizabeth Ann Sipiere as a director on 11 March 2016 | |
05 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
06 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
21 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
15 Apr 2014 | TM02 | Termination of appointment of Paul Cooper as a secretary | |
15 Apr 2014 | AP03 | Appointment of Mr Jarrod Hargreaves as a secretary | |
14 Apr 2014 | TM01 | Termination of appointment of Alan Bell as a director | |
01 Apr 2014 | MR01 | Registration of charge 082180220001 | |
06 Feb 2014 | AA | Group of companies' accounts made up to 31 March 2013 |