Advanced company searchLink opens in new window

VALUESTREAMLTD LIMITED

Company number 09049577

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)
17 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 21 January 2020
27 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 21 January 2019
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
24 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Feb 2018 AD01 Registered office address changed from 5 Acorn Grove Church Village Pontypridd CF37 2AJ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 8 February 2018
01 Feb 2018 600 Appointment of a voluntary liquidator
01 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-22
01 Feb 2018 LIQ02 Statement of affairs
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2017 CS01 Confirmation statement made on 21 May 2017 with no updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 May 2017 AA Accounts for a dormant company made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2016 AA Accounts for a dormant company made up to 31 May 2015
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 10