- Company Overview for TARGETVALE LIMITED (11894655)
- Filing history for TARGETVALE LIMITED (11894655)
- People for TARGETVALE LIMITED (11894655)
- Insolvency for TARGETVALE LIMITED (11894655)
- More for TARGETVALE LIMITED (11894655)
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) |
---|---|---|---|
05 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2023 | |
31 Mar 2022 | AD01 | Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 31 March 2022 | |
31 Mar 2022 | LIQ01 | Declaration of solvency | |
31 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2022 | AA01 | Current accounting period extended from 15 February 2022 to 9 March 2022 | |
15 Feb 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 15 February 2022 | |
08 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
18 Apr 2019 | AP01 | Appointment of Mrs Patricia Susan Pearce as a director on 5 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Geoff Pearce as a director on 5 April 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Michael Duke as a director on 20 March 2019 | |
20 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-20
|