Advanced company searchLink opens in new window

PENTAIR VALVES & CONTROLS GULF LIMITED

Company number 03791812

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2015 DS01 Application to strike the company off the register
16 Aug 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
16 May 2014 CH01 Director's details changed for Tommaso Toffolo on 10 January 2014
10 Jan 2014 CH03 Secretary's details changed for Sophie Katherine Grundy on 10 January 2014
10 Jan 2014 CH01 Director's details changed for Michael Stuart Boardman on 11 October 2013
11 Oct 2013 AD01 Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013
31 Jul 2013 AA Full accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
12 Jun 2013 AP03 Appointment of Sophie Katherine Grundy as a secretary
12 Jun 2013 TM02 Termination of appointment of Anton Alphonsus as a secretary
12 Jun 2013 AD01 Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 12 June 2013
08 Jan 2013 AD01 Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013
27 Dec 2012 CERTNM Company name changed tyco valves & controls gulf LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
18 Dec 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
18 Oct 2012 TM01 Termination of appointment of David Symonds as a director
09 Oct 2012 AP01 Appointment of Tommaso Toffolo as a director
09 Oct 2012 AP01 Appointment of Michael Boardman as a director
22 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
30 Mar 2012 AA Full accounts made up to 30 September 2011
19 Dec 2011 AP03 Appointment of Mr Anton Bernard Alphonsus as a secretary
16 Dec 2011 TM02 Termination of appointment of Alison Boldison as a secretary
16 Dec 2011 AD01 Registered office address changed from C/O Hindle Valves Victoria Road Leeds LS11 5UG on 16 December 2011