Advanced company searchLink opens in new window

MID VALLEY INVESTMENTS

Company number 02048488

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
15 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
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