Advanced company searchLink opens in new window

WENTWORTH VALVE COMPONENTS LIMITED

Company number 06343257

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)
26 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2017 AD01 Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 29 March 2017
21 Feb 2017 4.20 Statement of affairs with form 4.19
21 Feb 2017 600 Appointment of a voluntary liquidator
21 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
14 Dec 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 11
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 11
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Sep 2013 MR01 Registration of charge 063432570002
29 Aug 2013 MR01 Registration of charge 063432570001
23 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 11
07 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AD01 Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER England on 29 August 2012
22 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 11
28 Feb 2012 CH01 Director's details changed for Mr Martin Howard Wentworth Adams on 27 February 2012
17 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
16 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010