- Company Overview for PENTAIR VALVES & CONTROLS GULF LIMITED (03791812)
- Filing history for PENTAIR VALVES & CONTROLS GULF LIMITED (03791812)
- People for PENTAIR VALVES & CONTROLS GULF LIMITED (03791812)
- More for PENTAIR VALVES & CONTROLS GULF LIMITED (03791812)
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
|
|
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
|
|
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 |