Advanced company searchLink opens in new window

SPRING VALE ENGINEERING LTD

Company number 07218813

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 May 2022 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
23 Dec 2019 AD01 Registered office address changed from Unit 7 Springvale Works, Elland Road Brookfoot Business Park Brighouse West Yorkshire HD6 2RN England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 23 December 2019
20 Dec 2019 LIQ02 Statement of affairs
20 Dec 2019 600 Appointment of a voluntary liquidator
20 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-17
28 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
05 Sep 2019 TM02 Termination of appointment of Denise Wilson as a secretary on 5 September 2019
05 Sep 2019 TM01 Termination of appointment of Denise Wilson as a director on 5 September 2019
13 May 2019 CS01 Confirmation statement made on 9 April 2019 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
20 Apr 2018 CH01 Director's details changed for Denise Wilson on 20 April 2018
23 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
11 Apr 2016 CH01 Director's details changed for Denise Wilson on 22 March 2016
11 Apr 2016 CH01 Director's details changed for John Anthony Auckland on 22 March 2016
22 Mar 2016 AD01 Registered office address changed from Unit 5 Brookfoot Business Park Elland Road Brighouse West Yorkshire HD6 2SD to Unit 7 Springvale Works, Elland Road Brookfoot Business Park Brighouse West Yorkshire HD6 2RN on 22 March 2016
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
09 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off