Advanced company searchLink opens in new window

SITINDUSTRIE VALVES LIMITED

Company number 03263890

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2,700,000
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