Advanced company searchLink opens in new window

VALEFRESH LIMITED

Company number 06258876

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
13 Jun 2017 SH20 Statement by Directors
13 Jun 2017 SH19 Statement of capital on 13 June 2017
  • GBP 1
13 Jun 2017 CAP-SS Solvency Statement dated 26/05/17
13 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer £110,810 of share premium/share capital to profit & loss 26/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
18 May 2017 MR04 Satisfaction of charge 1 in full
18 May 2017 MR04 Satisfaction of charge 062588760003 in full
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 110,811
12 Apr 2017 MR04 Satisfaction of charge 2 in full
05 Apr 2017 CC04 Statement of company's objects
05 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2017 AA Full accounts made up to 29 April 2016
29 Sep 2016 CH01 Director's details changed for Mr Jamie Marskell on 29 September 2016
29 Sep 2016 CH01 Director's details changed for Mr Christopher Peter Mack on 29 September 2016
09 Sep 2016 CH01 Director's details changed for Mr Christopher Peter Mack on 9 September 2016
27 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
11 Dec 2015 MR01 Registration of charge 062588760003, created on 27 November 2015
30 Nov 2015 TM01 Termination of appointment of Michael John Musk as a director on 30 November 2015
07 Nov 2015 AA Full accounts made up to 24 April 2015
02 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
08 May 2015 AP03 Appointment of Mrs Veronica Warner as a secretary on 30 April 2015
08 May 2015 TM02 Termination of appointment of Michael John Musk as a secretary on 30 April 2015