- Company Overview for VALUEWORKS GROUP LIMITED (08219016)
- Filing history for VALUEWORKS GROUP LIMITED (08219016)
- People for VALUEWORKS GROUP LIMITED (08219016)
- Charges for VALUEWORKS GROUP LIMITED (08219016)
- More for VALUEWORKS GROUP LIMITED (08219016)
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 | Full 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 | |
13 May 2016 | TM02 | Termination of appointment of Jarrod Hargreaves as a secretary on 28 April 2016 | |
07 May 2016 | AP03 | Appointment of Nicholas Thomas Southwell as a secretary on 28 April 2016 | |
11 Mar 2016 | MR01 | Registration of charge 082190160004, created on 11 March 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
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 | |
04 Apr 2014 | MR01 | Registration of charge 082190160003 | |
01 Apr 2014 | MR01 | Registration of charge 082190160002 | |
13 Feb 2014 | AA | Full accounts made up to 31 March 2013 | |
07 Feb 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
27 Nov 2013 | MR01 | Registration of charge 082190160001 | |
10 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
28 Dec 2012 | CERTNM |
Company name changed teal bidco LIMITED\certificate issued on 28/12/12
|