About

Registered Number: 06214578
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2018 (5 years and 10 months ago)
Registered Address: Swift House Ground Flood, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Having been setup in 2007, Valerie Loveland Ltd have registered office in Chelmsford, Essex, it's status is listed as "Dissolved". There are 3 directors listed for Valerie Loveland Ltd at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELAND, Allan Stuart 16 April 2007 - 1
LOVELAND, Valerie 16 April 2007 - 1
LOVELAND, Giles Edward 16 April 2007 04 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2018
LIQ13 - N/A 06 March 2018
AD01 - Change of registered office address 20 April 2017
RESOLUTIONS - N/A 12 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2017
4.70 - N/A 12 April 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 23 February 2017
AA01 - Change of accounting reference date 14 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 21 August 2008
363s - Annual Return 16 May 2008
225 - Change of Accounting Reference Date 12 March 2008
288b - Notice of resignation of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.