CHILTERN VALE BUILDERS LIMITED

Company Documents

DateDescription
14/06/1714 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/03/1714 March 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM
THE MILL HOUSE BOUNDARY ROAD
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9QN

View Document

17/05/1617 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1617 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

17/05/1617 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/05/1613 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1527 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/03/137 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 39 BLACKSMITH LANE PRESTWOOD GREAT MISSENDEN HP16 0NP UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/121 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SAIL ADDRESS CHANGED FROM: TOWER HOUSE HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN HOWARD / 18/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOWARD / 18/01/2012

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOWARD

View Document

14/07/1114 July 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1128 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOWARD / 12/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBORAH JANE HOWARD / 13/01/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN HOWARD / 12/01/2010

View Document

06/08/096 August 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

19/01/0919 January 2009 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