About

Registered Number: 06011560
Date of Incorporation: 28/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7GW

 

Valient Recycling Ltd was established in 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. Sullivan, John Terence is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SULLIVAN, John Terence 24 June 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 09 September 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 25 June 2019
AP03 - Appointment of secretary 25 June 2019
TM02 - Termination of appointment of secretary 25 June 2019
AA - Annual Accounts 25 March 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 25 June 2018
PSC07 - N/A 22 June 2018
PSC02 - N/A 22 June 2018
AA - Annual Accounts 02 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2018
CS01 - N/A 25 June 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 06 June 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 12 December 2007
RESOLUTIONS - N/A 24 March 2007
RESOLUTIONS - N/A 24 March 2007
RESOLUTIONS - N/A 24 March 2007
287 - Change in situation or address of Registered Office 24 March 2007
225 - Change of Accounting Reference Date 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
CERTNM - Change of name certificate 16 March 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.