VALEROYAL ELECTRICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a creditors' voluntary winding up |
29/07/2429 July 2024 | Liquidators' statement of receipts and payments to 2024-06-01 |
14/06/2314 June 2023 | Registered office address changed from 49 Alvanley Rise Northwich Cheshire CW9 8AY United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2023-06-14 |
13/06/2313 June 2023 | Appointment of a voluntary liquidator |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Statement of affairs |
13/06/2313 June 2023 | Resolutions |
01/02/231 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
25/01/2325 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MARTIN MURRAY |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
30/12/1730 December 2017 | DISS40 (DISS40(SOAD)) |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/12/179 December 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/11/1714 November 2017 | FIRST GAZETTE |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM ST GEORGE'S COURT WINNINGTON AVENUE WINNINGTON NORTHWICH CHESHIRE CW8 4EE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/02/127 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 13 HIGH STREET WEAVERHAM NORTHWICH CHESHIRE CW8 3HA |
18/02/0818 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
09/09/079 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 49 ALVANLEY RISE NORTHWICH CW9 8AY |
01/02/061 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
08/02/058 February 2005 | NEW DIRECTOR APPOINTED |
08/02/058 February 2005 | NEW SECRETARY APPOINTED |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
19/01/0519 January 2005 | SECRETARY RESIGNED |
18/01/0518 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company