- Company Overview for MID VALLEY INVESTMENTS (02048488)
- Filing history for MID VALLEY INVESTMENTS (02048488)
- People for MID VALLEY INVESTMENTS (02048488)
- Charges for MID VALLEY INVESTMENTS (02048488)
- Insolvency for MID VALLEY INVESTMENTS (02048488)
- More for MID VALLEY INVESTMENTS (02048488)
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 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
29 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
27 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
16 Oct 2018 | MR04 | Satisfaction of charge 3 in full | |
06 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
07 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
29 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
|
|
29 May 2016 | CH01 | Director's details changed for Mr Clive Payne on 1 May 2016 | |
29 May 2016 | CH03 | Secretary's details changed for Mr Clive Payne on 1 May 2016 | |
05 May 2016 | AD01 | Registered office address changed from 24 Central Avenue Cefn Fforest Blackwood Caerphilly NP12 3LE to 17 F Hall Street Blackwood Gwent NP12 1NY on 5 May 2016 | |
07 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
15 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
11 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
24 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
06 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
10 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
29 May 2009 | 363a | Return made up to 28/05/09; full list of members | |
28 May 2009 | 288c | Director and secretary's change of particulars / clive payne / 28/05/2009 | |
28 May 2009 | 288b | Appointment terminated director gareth evans | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from, 1 kingsway, cardiff, south glamorgan, CF10 3PW | |
16 Feb 2009 | 3.6 | Receiver's abstract of receipts and payments to 31 January 2009 | |
16 Feb 2009 | 405(2) | Notice of ceasing to act as receiver or manager |