- Company Overview for SITINDUSTRIE VALVES LIMITED (03263890)
- Filing history for SITINDUSTRIE VALVES LIMITED (03263890)
- People for SITINDUSTRIE VALVES LIMITED (03263890)
- Charges for SITINDUSTRIE VALVES LIMITED (03263890)
- Insolvency for SITINDUSTRIE VALVES LIMITED (03263890)
- More for SITINDUSTRIE VALVES LIMITED (03263890)
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) |
---|---|---|---|
07 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
08 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2017 | |
09 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2016 | |
09 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2015 | |
04 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2014 | |
21 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2013 | |
13 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2012 | |
07 Apr 2011 | AD01 | Registered office address changed from Davy Road Astmoor Industrial Eatate Runcorn Cheshire WA7 1PX on 7 April 2011 | |
05 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
05 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2010 | AR01 |
Annual return made up to 22 September 2010 with full list of shareholders
Statement of capital on 2010-09-22
|
|
22 Sep 2009 | 363a | Return made up to 22/09/09; full list of members | |
28 May 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Sep 2008 | 363a | Return made up to 22/09/08; full list of members | |
12 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
25 Sep 2007 | 363a | Return made up to 23/09/07; full list of members | |
30 Aug 2007 | 288c | Director's particulars changed | |
23 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jun 2007 | 288c | Director's particulars changed |