Established in 2007, Five Valleys Homes Ltd have registered office in Tetbury in Gloucestershire, it's status at Companies House is "Dissolved". Mcgrath, Victoria, Fuller, Michael, Shipman, Jonathan David are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULLER, Michael | 06 June 2007 | 22 July 2008 | 1 |
SHIPMAN, Jonathan David | 22 July 2008 | 08 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGRATH, Victoria | 08 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 September 2015 | |
DS01 - Striking off application by a company | 14 September 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 13 June 2015 | |
AA - Annual Accounts | 17 September 2014 | |
MR04 - N/A | 10 August 2014 | |
MR04 - N/A | 10 August 2014 | |
MR04 - N/A | 10 August 2014 | |
MR04 - N/A | 10 August 2014 | |
AR01 - Annual Return | 25 June 2014 | |
CERTNM - Change of name certificate | 22 October 2013 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 15 June 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 24 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 02 July 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 10 September 2010 | |
AP03 - Appointment of secretary | 12 March 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
TM02 - Termination of appointment of secretary | 12 March 2010 | |
TM01 - Termination of appointment of director | 12 March 2010 | |
TM01 - Termination of appointment of director | 12 March 2010 | |
AD01 - Change of registered office address | 09 February 2010 | |
MG01 - Particulars of a mortgage or charge | 23 December 2009 | |
AA - Annual Accounts | 18 December 2009 | |
MG01 - Particulars of a mortgage or charge | 18 December 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 26 May 2009 | |
287 - Change in situation or address of Registered Office | 04 February 2009 | |
395 - Particulars of a mortgage or charge | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
288b - Notice of resignation of directors or secretaries | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
363a - Annual Return | 18 June 2008 | |
225 - Change of Accounting Reference Date | 03 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
NEWINC - New incorporation documents | 06 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 December 2009 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 2009 | Fully Satisfied |
N/A |
Legal mortgage | 04 August 2008 | Fully Satisfied |
N/A |
Legal mortgage | 22 July 2008 | Fully Satisfied |
N/A |