Advanced company searchLink opens in new window

VALHALLA (WINCHESTER) LTD.

Company number 10764943

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 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2023 DS01 Application to strike the company off the register
11 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 May 2022 AD01 Registered office address changed from 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN England to Unit 14-15, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh Hampshire SO53 4RA on 25 May 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
03 Jan 2020 TM01 Termination of appointment of Neale Robert Foulkes as a director on 31 December 2019
03 Jan 2020 AD01 Registered office address changed from 27 River Walk Southampton SO18 2DP England to 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN on 3 January 2020
27 Nov 2019 CH01 Director's details changed for Mr Andrew Johnathan Doswell on 27 November 2019
27 Nov 2019 PSC04 Change of details for Mr Andrew Johnathan Doswell as a person with significant control on 27 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
28 Sep 2017 AD01 Registered office address changed from 9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN United Kingdom to 27 River Walk Southampton SO18 2DP on 28 September 2017
17 Jul 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
23 May 2017 AP01 Appointment of Mr Neale Robert Foulkes as a director on 22 May 2017
11 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted