Advanced company searchLink opens in new window

GOYEN CONTROLS CO UK LIMITED

Company number 04444736

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2018 RP04AP01 Second filing for the appointment of Henning Wistorf as a director
21 Sep 2018 RP04AP01 Second filing for the appointment of Grant William O'grady as a director
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2018 DS01 Application to strike the company off the register
25 Jul 2018 AD01 Registered office address changed from 43 London Wall London EC2M 5TF United Kingdom to Station Road Longstanton Cambridge CB24 3DS on 25 July 2018
25 Jul 2018 PSC05 Change of details for Pentair Uk Holdings Limited as a person with significant control on 18 July 2018
18 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
25 May 2018 PSC02 Notification of Pentair Uk Holdings Limited as a person with significant control on 21 November 2016
25 May 2018 PSC07 Cessation of Emerson Automation Solutions Ssc Uk Limited as a person with significant control on 21 December 2016
14 May 2018 AP01 Appointment of Henning Wistorf as a director on 30 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/09/2018
14 May 2018 AP01 Appointment of Mr Grant William O'grady as a director on 30 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/09/2018
14 May 2018 TM01 Termination of appointment of Marek Tapsik as a director on 30 April 2018
14 May 2018 TM01 Termination of appointment of Roman Zubinski as a director on 30 April 2018
22 Nov 2017 AP01 Appointment of Marek Tapsik as a director on 10 November 2017
22 Nov 2017 TM01 Termination of appointment of Alan Simpson as a director on 10 November 2017
19 Oct 2017 PSC05 Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017
25 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
12 May 2017 AP01 Appointment of Roman Zubinski as a director on 28 April 2017
11 May 2017 TM01 Termination of appointment of Tommaso Toffolo as a director on 28 April 2017
08 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Mar 2017 TM02 Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017
03 Mar 2017 AP04 Appointment of Eversecretary Limited as a secretary on 1 March 2017
01 Mar 2017 AD01 Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017
19 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 22/12/2016