Advanced company searchLink opens in new window

VALEBURY SERVICES LTD

Company number 08724088

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 30 April 2021
23 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
24 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2021 AA Micro company accounts made up to 30 April 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 30 April 2018
29 Jan 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 April 2018
29 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
08 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Apr 2017 AA Total exemption small company accounts made up to 31 December 2015
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
17 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
21 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
11 Nov 2014 TM01 Termination of appointment of Christopher Gerald Cooper as a director on 11 November 2014
09 Jun 2014 AP01 Appointment of Mr Malcolm Langton as a director