Advanced company searchLink opens in new window

VILLAGE & VALLEYS SWEET SUCKCESS LTD

Company number 07795135

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2020 TM01 Termination of appointment of Marjorie Bethan Williams as a director on 20 January 2020
17 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 TM01 Termination of appointment of Elizabeth Louise Breese as a director on 31 July 2019
04 Dec 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
13 Nov 2018 AA Micro company accounts made up to 30 October 2017
24 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
09 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
18 Jul 2017 AA Micro company accounts made up to 31 October 2016
22 May 2017 AP01 Appointment of Mr Wynford Roger Edwards as a director on 14 May 2017
15 May 2017 AP01 Appointment of Ms Marjorie Bethan Williams as a director on 1 May 2017
04 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Nov 2015 AR01 Annual return made up to 3 October 2015 no member list
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 3 October 2014 no member list
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 3 October 2013 no member list
09 May 2013 AA Total exemption full accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 3 October 2012 no member list
08 Mar 2012 AD01 Registered office address changed from 9-10 the Strand Ferndale Rhondda Cynon Taff CF43 4LY on 8 March 2012
03 Oct 2011 NEWINC Incorporation