IDC VALLEY HOLDINGS LIMITED

08154620
4 BOWCLIFFE GRANGE BRAMHAM WETHERBY LS23 6UL

Documents

Documents
Date Category Description Pages
30 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
21 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Nov 2018 capital Statement of capital (Section 108) 3 Buy now
21 Nov 2018 insolvency Solvency Statement dated 06/11/18 1 Buy now
21 Nov 2018 resolution Resolution 1 Buy now
30 Aug 2018 accounts Annual Accounts 5 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
22 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2017 officers Termination of appointment of director (Timothy Robert Butterfield) 1 Buy now
28 Feb 2017 officers Termination of appointment of director (Tessa Robertshaw) 1 Buy now
28 Feb 2017 officers Termination of appointment of director (Kathleen Maria Butterfield) 1 Buy now
28 Feb 2017 officers Appointment of director (Mr Alexander John Boyle) 2 Buy now
28 Feb 2017 officers Termination of appointment of director (David Anthony Butterfield) 1 Buy now
28 Feb 2017 officers Appointment of director (Mr Nigel David Rippon Jowett) 2 Buy now
27 Feb 2017 mortgage Registration of a charge 42 Buy now
16 Feb 2017 accounts Amended Accounts 5 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
13 Apr 2016 officers Change of particulars for director (Timothy Robert Butterfield) 2 Buy now
28 Jan 2016 accounts Annual Accounts 6 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
19 Aug 2015 annual-return Annual Return 7 Buy now
23 Jun 2015 incorporation Memorandum Articles 32 Buy now
16 Jun 2015 resolution Resolution 3 Buy now
16 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
11 May 2015 officers Change of particulars for director (Timothy Robert Butterfield) 2 Buy now
07 Aug 2014 annual-return Annual Return 6 Buy now
09 Apr 2014 accounts Annual Accounts 6 Buy now
04 Sep 2013 annual-return Annual Return 7 Buy now
24 Apr 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Feb 2013 officers Termination of appointment of director (David Oultram) 1 Buy now
19 Feb 2013 officers Termination of appointment of director (John Maloney) 1 Buy now
19 Feb 2013 officers Termination of appointment of director (David Marsh) 1 Buy now
13 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jan 2013 capital Return of Allotment of shares 74 Buy now
07 Jan 2013 resolution Resolution 2 Buy now
28 Nov 2012 mortgage Particulars of a mortgage or charge 7 Buy now
28 Nov 2012 mortgage Particulars of a mortgage or charge 12 Buy now
24 Sep 2012 officers Appointment of director (John Nigel Maloney) 2 Buy now
24 Sep 2012 officers Appointment of director (David Anthony Oultram) 2 Buy now
21 Sep 2012 officers Appointment of director (Tessa Robertshaw) 2 Buy now
21 Sep 2012 officers Appointment of director (Mrs Kathleen Maria Butterfield) 2 Buy now
21 Sep 2012 officers Appointment of director (David Anthony Marsh) 2 Buy now
21 Sep 2012 officers Appointment of director (Mr David Anthony Butterfield) 2 Buy now
24 Jul 2012 incorporation Incorporation Company 53 Buy now