(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed industrial valves and penstocks LIMITEDcertificate issued on 22/11/22
filed on: 22nd, November 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-25
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-25
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-06-23
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-23
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-25
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-02-07
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-25
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-02-07
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2018-01-31 to 2018-06-30
filed on: 15th, May 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-31
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-01
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-25
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-09-27
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-09-27
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Garner Street Etruria Stoke-on-Trent Staffordshire ST4 7BH on 2017-03-07
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-14
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Links Drive Solihull West Midlands B91 2DL England to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 2017-03-06
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-02-14
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2017
| incorporation
|
Free Download
(10 pages)
|