- Company Overview for VALLEY DUBS AUTO REFINISHING LIMITED (12760757)
- Filing history for VALLEY DUBS AUTO REFINISHING LIMITED (12760757)
- People for VALLEY DUBS AUTO REFINISHING LIMITED (12760757)
- More for VALLEY DUBS AUTO REFINISHING LIMITED (12760757)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2022 | DS01 | Application to strike the company off the register | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
05 May 2022 | PSC07 | Cessation of Daniel James Perry as a person with significant control on 5 May 2022 | |
05 May 2022 | TM01 | Termination of appointment of Daniel James Perry as a director on 5 May 2022 | |
05 May 2022 | CH01 | Director's details changed for Mr Jonathan Spencer on 5 May 2022 | |
05 May 2022 | PSC04 | Change of details for Mr Jonathan Spencer as a person with significant control on 5 May 2022 | |
04 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
21 Nov 2021 | CH01 | Director's details changed for Mr Daniel James Perry on 21 November 2021 | |
21 Nov 2021 | PSC04 | Change of details for Mr Daniel James Perry as a person with significant control on 21 November 2021 | |
21 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
21 Nov 2021 | PSC04 | Change of details for Mr Daniel James Perry as a person with significant control on 8 February 2021 | |
21 Nov 2021 | PSC01 | Notification of Jonathan Spencer as a person with significant control on 8 February 2021 | |
20 Nov 2021 | CH01 | Director's details changed for Mr Daniel James Perry on 20 November 2021 | |
23 Aug 2021 | AP01 | Appointment of Mr Jonathan Spencer as a director on 1 August 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 8 February 2021
|
|
11 Jan 2021 | AD01 | Registered office address changed from 135 Hough Halifax HX3 7DH United Kingdom to 14B Asquith Bottom Sowerby Bridge HX6 3BT on 11 January 2021 | |
22 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-22
|