- Company Overview for MOLE VALLEY VALVES LIMITED (09983674)
- Filing history for MOLE VALLEY VALVES LIMITED (09983674)
- People for MOLE VALLEY VALVES LIMITED (09983674)
- More for MOLE VALLEY VALVES LIMITED (09983674)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2022 | DS01 | Application to strike the company off the register | |
22 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Aug 2018 | PSC04 | Change of details for Mr Jason Alexander Hazeley-Smith as a person with significant control on 24 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Jason Alexander Hazeley-Smith on 24 August 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Oct 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
19 Apr 2016 | CH01 | Director's details changed for Joel Morris on 19 April 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Jason Hazeley-Smith on 19 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 27 Mortimer Street London W1T 3BL on 19 April 2016 | |
02 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-02
|