VALLIS COMMODITIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/01/2521 January 2025 Removal of liquidator by court order

View Document

24/09/2424 September 2024 Liquidators' statement of receipts and payments to 2024-08-02

View Document

29/02/2429 February 2024 Establishment of creditors or liquidation committee

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

16/08/2316 August 2023 Registered office address changed from Unit 4 Handlemaker Road Frome Somerset BA11 4RW England to Staverton Court Staverton Cheltenham GL51 0UX on 2023-08-16

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Statement of affairs

View Document

21/09/2221 September 2022 Termination of appointment of Peter Harold Hopkins as a director on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of Donovan Oliphant as a director on 2022-09-21

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

15/02/2215 February 2022 Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG England to Unit 4 Handlemaker Road Frome Somerset BA11 4RW on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Termination of appointment of Dudley Rupert Redfern Smith as a director on 2021-12-17

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/206 July 2020 COMPANY NAME CHANGED VALLIS GROUP LIMITED CERTIFICATE ISSUED ON 06/07/20

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALLIS HOLDINGS LIMITED

View Document

08/06/208 June 2020 CESSATION OF PETER HAROLD HOPKINS AS A PSC

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045245010004

View Document

11/05/2011 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/185 November 2018 COMPANY NAME CHANGED VALLIS COMMODITIES LIMITED CERTIFICATE ISSUED ON 05/11/18

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045245010003

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR STEPHEN IAN THOMSON

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER APLIN

View Document

06/09/176 September 2017 CESSATION OF DONOVAN OLIPHANT AS A PSC

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045245010002

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045245010002

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY IRMELA HOPKINS

View Document

09/12/169 December 2016 SECRETARY APPOINTED MR STEPHEN IAN THOMSON

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG

View Document

01/06/161 June 2016 COMPANY NAME CHANGED DRUM COMMODITIES LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED DUDLEY RUPERT REDFERN SMITH

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

15/10/1515 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / IRMELA IRENE HEILWIG HOPKINS / 02/10/2014

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / IRMELA IRENE HEILWIG HOPKINS / 11/09/2015

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/12/143 December 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOPKINS / 29/10/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOPKINS / 29/10/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 COMPANY NAME CHANGED DRUM RESOURCES LIMITED CERTIFICATE ISSUED ON 26/10/12

View Document

23/10/1223 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 S366A DISP HOLDING AGM 05/07/2011

View Document

15/09/1115 September 2011 COMPANY BUSINESS 05/07/2011

View Document

15/09/1115 September 2011 S252 DISP LAYING ACC 05/07/2011

View Document

07/09/117 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR PETER D'AUVERGNE APLIN

View Document

21/09/1021 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOPKINS / 14/10/2009

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/01/099 January 2009 SECTION 190 AND ANY DIRECTOR CAN SIGN THE BUSINESS TRANSFER AGREEMENT 16/12/2008

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 150 FENCHURCH STREET LONDON EC3M 6BB

View Document

09/01/099 January 2009 ALTER ARTICLES 16/12/2008

View Document

15/12/0815 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0815 December 2008 NC INC ALREADY ADJUSTED 29/10/08

View Document

15/12/0815 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0815 December 2008 GBP NC 130000/320000 29/10/2008

View Document

09/12/089 December 2008 DIRECTOR APPOINTED DONOVAN OLIPHANT

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 SECRETARY APPOINTED IRMELA IRENE HEILWIG HOPKINS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY JAVED AFZAL

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 COMPANY BUSINESS 20/11/07

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 29-30 FITZROY SQUARE LONDON W1T 6LQ

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 £ NC 1000/130000 30/12

View Document

18/01/0618 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

03/10/023 October 2002 COMPANY NAME CHANGED BDBCO NO. 584 LIMITED CERTIFICATE ISSUED ON 03/10/02

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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