About

Registered Number: 05683745
Date of Incorporation: 22/01/2006 (18 years and 3 months ago)
Company Status: Liquidation
Registered Address: 25 St. Thomas Street, Winchester, Hampshire, SO23 9HJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JUDD, Alexandra Kate Lunn 29 June 2006 19 June 2015 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.