VALE FACILITIES LIMITED

05818335
28 PAGET ROAD PENARTH SOUTH GLAMORGAN CF64 1DS

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2020 accounts Annual Accounts 3 Buy now
30 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 2 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 2 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
28 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2017 officers Change of particulars for secretary (Mrs Sharon Gulley) 1 Buy now
24 May 2017 officers Change of particulars for director (Ms Sharon Hinchey) 2 Buy now
24 May 2017 officers Change of particulars for secretary (Ms Sharon Hinchey) 1 Buy now
11 Jun 2016 annual-return Annual Return 4 Buy now
25 May 2016 accounts Annual Accounts 2 Buy now
13 Sep 2015 accounts Annual Accounts 2 Buy now
13 Jun 2015 annual-return Annual Return 4 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2014 accounts Annual Accounts 2 Buy now
11 Jul 2014 annual-return Annual Return 4 Buy now
11 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2013 officers Termination of appointment of director (Jacqueline Gulley) 1 Buy now
12 Dec 2013 officers Appointment of director (Ms Sharon Hinchey) 2 Buy now
12 Dec 2013 officers Appointment of secretary (Ms Sharon Hinchey) 2 Buy now
22 Jul 2013 accounts Annual Accounts 2 Buy now
02 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
18 Jun 2013 annual-return Annual Return 3 Buy now
03 Oct 2012 officers Termination of appointment of secretary (Stephen Addicott) 1 Buy now
03 Oct 2012 officers Termination of appointment of director (Stephen Addicott) 1 Buy now
08 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
29 May 2012 accounts Annual Accounts 2 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
19 Mar 2012 officers Change of particulars for secretary (Stephen Richard Addicott) 2 Buy now
19 Mar 2012 officers Change of particulars for director (Stephen Richard Addicott) 2 Buy now
19 Mar 2012 officers Termination of appointment of director (Andrew Thomas) 1 Buy now
26 May 2011 annual-return Annual Return 6 Buy now
11 Feb 2011 accounts Annual Accounts 2 Buy now
14 Sep 2010 accounts Annual Accounts 2 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for director (Andrew Thomas) 2 Buy now
24 May 2010 officers Change of particulars for director (Stephen Richard Addicott) 2 Buy now
24 May 2010 officers Change of particulars for director (Jacqueline Gulley) 2 Buy now
25 Jun 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
23 Apr 2009 accounts Annual Accounts 2 Buy now
09 Oct 2008 accounts Annual Accounts 2 Buy now
20 May 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from 110 whitchurch road cardiff CF24 3DL 1 Buy now
11 Sep 2007 accounts Annual Accounts 2 Buy now
11 Jul 2007 capital Ad 17/05/07--------- £ si 900@1=900 £ ic 100/1000 1 Buy now
04 Jun 2007 annual-return Return made up to 16/05/07; full list of members 3 Buy now
08 Jan 2007 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
05 Jun 2006 officers New director appointed 1 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
24 May 2006 capital Ad 23/05/06--------- £ si 98@1=98 £ ic 2/100 1 Buy now
23 May 2006 capital £ nc 2/1000 18/05/06 2 Buy now
23 May 2006 officers New director appointed 1 Buy now
16 May 2006 incorporation Incorporation Company 12 Buy now