- Company Overview for WENTWORTH VALVE COMPONENTS LIMITED (06343257)
- Filing history for WENTWORTH VALVE COMPONENTS LIMITED (06343257)
- People for WENTWORTH VALVE COMPONENTS LIMITED (06343257)
- Charges for WENTWORTH VALVE COMPONENTS LIMITED (06343257)
- Insolvency for WENTWORTH VALVE COMPONENTS LIMITED (06343257)
- More for WENTWORTH VALVE COMPONENTS LIMITED (06343257)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |