• UK
  • VALIANT STOVES LIMITED - Solution House, Sandon Road, Therfield, Royston, Herts, United Kingdom

Company Information

Company registration number
07348573
Company Status
CLOSED
Country
United Kingdom
Registered Address
Solution House, Sandon Road
Therfield
Royston
Herts
SG8 9RE
Solution House, Sandon Road, Therfield, Royston, Herts, SG8 9RE UK

Management

Managing Directors
DAWSON, Simon Robert Andrew
GARWOOD, Christopher John
SIZELAND, Robert Leigh
Company secretaries
DAWSON, Simon Robert Andrew

Company Details

Type of Business
ltd
Incorporated
2010-08-17
Dissolved on
2022-05-24
SIC/NACE
46499

Ownership

Beneficial Owners
Dawson Garwood Ltd
The Accessory Outlet Ltd
Dawson Garwood Ltd

Jurisdiction Particularities

Additional Status Details
Dissolved
Filing of Accounts
Due Date: 2021-05-31
Last Date: 2020-08-31
Last Return Made Up To:
2012-08-17
Annual Return
Due Date: 2021-08-31
Last Date: 2020-08-17

VALIANT STOVES LIMITED Company Description

VALIANT STOVES LIMITED is a ltd registered in United Kingdom with the Company reg no 07348573. Its current trading status is "closed". It was registered 2010-08-17. It has declared SIC or NACE codes as "46499". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-17.It can be contacted at Solution House, Sandon Road .
More information

Get VALIANT STOVES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Valiant Stoves Limited - Solution House, Sandon Road, Therfield, Royston, Herts, United Kingdom

Did you know? kompany provides original and official company documents for VALIANT STOVES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • dissolution-application-strike-off-company (2022-02-24) - DS01

    Add to Cart
     
  • gazette-notice-voluntary (2022-03-08) - GAZ1(A)

    Add to Cart
     
  • gazette-dissolved-voluntary (2022-05-24) - GAZ2(A)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-05-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-08-25) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-01-27) - TM01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-08-26) - PSC02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-05-22) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2020-08-26) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-09-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-02-06) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-08-30) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-01) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-02-02) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-08-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-05-03) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-02-18) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-22) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-08-28) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-02-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2014-05-28) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-05-28) - CH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-15) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-06-03) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-08-29) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-08-28) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-05-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-09-12) - AR01

    Add to Cart
     
  • capital-allotment-shares (2010-12-29) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-09-27) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-09-13) - TM01

    Add to Cart
     
  • incorporation-company (2010-08-17) - NEWINC

    Add to Cart
     

expand_less