- Company Overview for ERHARD VALVES LIMITED (02474413)
- Filing history for ERHARD VALVES LIMITED (02474413)
- People for ERHARD VALVES LIMITED (02474413)
- Charges for ERHARD VALVES LIMITED (02474413)
- More for ERHARD VALVES LIMITED (02474413)
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
|
|
17 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
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 |