Advanced company searchLink opens in new window

TARGETVALE LIMITED

Company number 11894655

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-03-10
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
  • GBP 1