Advanced company searchLink opens in new window

TEME VALE VICTUALLERS LIMITED

Company number 04071602

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)
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 18 February 2019
05 Mar 2018 LIQ02 Statement of affairs
05 Mar 2018 600 Appointment of a voluntary liquidator
05 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-19
22 Feb 2018 AD01 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE on 22 February 2018
28 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
23 Feb 2016 AA Micro company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
29 Jun 2015 AA Micro company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
30 Jun 2014 AA Micro company accounts made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Elizabeth Fiona Titshall on 14 September 2010
28 Oct 2010 CH01 Director's details changed for Christopher Brian Titshall on 14 September 2010
28 Oct 2010 CH03 Secretary's details changed for Elizabeth Fiona Titshall on 14 September 2010