Advanced company searchLink opens in new window

CARRICKFERGUS VALVES LIMITED

Company number NI601578

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)
21 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 CERTNM Company name changed winflo valves LTD\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
  • NM01 ‐ Change of name by resolution
21 Mar 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 10
21 Mar 2011 CH01 Director's details changed for William Alexander Erwin on 18 March 2011
20 Mar 2011 CH01 Director's details changed for William Alexander Erwin on 18 March 2011
31 Jan 2010 AP01 Appointment of William Alexander Erwin as a director
23 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 10
15 Jan 2010 AP03 Appointment of John Francis Mcquillan as a secretary
15 Jan 2010 AP01 Appointment of John Francis Mcquillan as a director
10 Dec 2009 NEWINC Incorporation