Advanced company searchLink opens in new window

VALLEY DUBS AUTO REFINISHING LIMITED

Company number 12760757

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)
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
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-22
  • GBP 45