Advanced company searchLink opens in new window

DENHOLM VALVECARE LIMITED

Company number 02468254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000,000
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