- Company Overview for DENHOLM VALVECARE LIMITED (02468254)
- Filing history for DENHOLM VALVECARE LIMITED (02468254)
- People for DENHOLM VALVECARE LIMITED (02468254)
- Charges for DENHOLM VALVECARE LIMITED (02468254)
- More for DENHOLM VALVECARE LIMITED (02468254)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2020 | DS01 | Application to strike the company off the register | |
12 Jun 2020 | PSC05 | Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Aug 2019 | CH03 | Secretary's details changed for Cara Jane May Denholm on 21 August 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Feb 2019 | AD01 | Registered office address changed from 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS United Kingdom to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 14 February 2019 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
24 May 2018 | TM01 | Termination of appointment of Duncan Ian Cunningham as a director on 8 February 2018 | |
24 May 2018 | TM01 | Termination of appointment of Bijan Abolghassem as a director on 8 February 2018 | |
24 May 2018 | TM01 | Termination of appointment of Roy Alexander Wood as a director on 8 February 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from Merlin House Morton Peto Road Harfreys Industrial Estate Great Yarmouth NR31 0LT United Kingdom to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 21 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
08 Feb 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 024682540001 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2017 | AP01 | Appointment of Martin Clark as a director on 24 April 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Welbourn Lincoln Lincolnshire LN5 0nd to Merlin House Morton Peto Road Harfreys Industrial Estate Great Yarmouth NR31 0LT on 10 July 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
03 Nov 2016 | AP01 | Appointment of Bijan Abolghassem as a director on 25 October 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
23 Nov 2015 | TM02 | Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 | |
23 Nov 2015 | AP03 | Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 |