VALLEY WOOD RESOURCES LIMITED: Filings
Overview
| Company Name | VALLEY WOOD RESOURCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07959499 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VALLEY WOOD RESOURCES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England to 10 Wadham Street Weston-Super-Mare North Somerset BS23 1JY on Mar 01, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bernard John Gallagher as a director on Jan 02, 2016 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Feb 28, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Kyriacos Kimitri as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Kyriacos Kimitri on May 15, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 10 Wadham Street Weston-Super-Mare Avon BS23 1JY to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on May 27, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Kyriacos Kimitri as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kyriacos Kimitri as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 2 pages | AA | ||||||||||
Registered office address changed from * Little Sweetcombe Farm Hatway Lane Sidbury Sidmouth Devon EX10 0QR United Kingdom* on Oct 17, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matthew Goss as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Kyriacos Kimitri as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Bernard John Gallagher as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0