Three Valley Construction Ltd was registered on 22 January 2006 and are based in Winchester, it's status is listed as "Liquidation". There is one director listed for the business. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JUDD, Alexandra Kate Lunn | 29 June 2006 | 19 June 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
COCOMP - Order to wind up | 03 June 2016 | |
AR01 - Annual Return | 02 February 2016 | |
CH01 - Change of particulars for director | 01 February 2016 | |
TM02 - Termination of appointment of secretary | 19 June 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AD01 - Change of registered office address | 12 April 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 09 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
363a - Annual Return | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
AA - Annual Accounts | 23 November 2007 | |
225 - Change of Accounting Reference Date | 30 May 2007 | |
363a - Annual Return | 19 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2007 | |
288b - Notice of resignation of directors or secretaries | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
CERTNM - Change of name certificate | 13 March 2006 | |
287 - Change in situation or address of Registered Office | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
NEWINC - New incorporation documents | 22 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 March 2008 | Outstanding |
N/A |