Advanced company searchLink opens in new window

MARLBOROUGH PRECISION VALVES LTD

Company number NI053668

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
08 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
26 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
20 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
22 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
14 Apr 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Mark O'kane on 12 April 2010
13 Apr 2010 CH03 Secretary's details changed for O'kane Sarah Louise on 12 April 2010
04 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Mar 2009 AC(NI) 30/04/08 annual accts
22 Feb 2009 371S(NI) 21/01/09 annual return shuttle