Advanced company searchLink opens in new window

ERHARD VALVES LIMITED

Company number 02474413

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2014 DS01 Application to strike the company off the register
07 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/04/2014
17 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
17 Mar 2014 AD01 Registered office address changed from C/O C/O, Atlantic Plastics Ltd Atlantic Plastics Ltd Unit H200 Edison Road Hams Hall Coleshill West Midlands B46 1AB on 17 March 2014
15 Jan 2014 AA Full accounts made up to 30 September 2013
02 Oct 2013 AP01 Appointment of Mr Mark Vernon Hodgens as a director
27 Sep 2013 TM01 Termination of appointment of Saul Godfrey as a director
21 Aug 2013 AP01 Appointment of Mr James Ashley Fry as a director
12 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
28 Feb 2013 AA Full accounts made up to 30 September 2012
13 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
03 Feb 2012 AA Full accounts made up to 30 September 2011
17 Aug 2011 AUD Auditor's resignation
27 May 2011 AD02 Register inspection address has been changed from C/O Capital Law Llp One Caspian Point Caspian Way Cardiff CF10 4DQ United Kingdom
05 Apr 2011 AA Full accounts made up to 30 September 2010
11 Mar 2011 TM02 Termination of appointment of Darren Matthews as a secretary
11 Mar 2011 AP03 Appointment of Mr James Fry as a secretary
22 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
22 Feb 2011 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
29 Sep 2010 TM01 Termination of appointment of Francis Mckendry as a director
27 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Apr 2010 AA Full accounts made up to 25 September 2009
19 Mar 2010 AP01 Appointment of Saul Gideon Godfrey as a director