Advanced company searchLink opens in new window

CAPITAL VALVES HOLDINGS LIMITED

Company number 07193512

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2021 DS01 Application to strike the company off the register
08 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
25 May 2020 PSC07 Cessation of Dnow Uk Limited as a person with significant control on 20 May 2020
25 May 2020 PSC02 Notification of Maclean Electrical Group Limited as a person with significant control on 20 May 2020
30 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
10 Feb 2020 TM01 Termination of appointment of Steven Mclean as a director on 7 February 2020
21 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2019 AD01 Registered office address changed from Unit 8B St Leger Drive Newmarket Suffolk CB8 7DT United Kingdom to Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ on 2 December 2019
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Jun 2018 TM02 Termination of appointment of Ethel Victoria Speirs as a secretary on 25 May 2018
06 Jun 2018 AP03 Appointment of Mr Alan Freeland as a secretary on 25 May 2018
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
20 Mar 2018 CH03 Secretary's details changed for Mrs Ethel Victoria Speirs on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Mr Steven Mclean on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Mr Alan Freeland on 20 March 2018
20 Mar 2018 PSC05 Change of details for Dnow Uk Limited as a person with significant control on 20 March 2018
09 Feb 2018 TM01 Termination of appointment of Gary Michael Williams as a director on 2 February 2018
14 Dec 2017 AP01 Appointment of Mr Steven Mclean as a director on 12 December 2017
14 Dec 2017 AP01 Appointment of Mr Alan Freeland as a director on 12 December 2017
27 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Oct 2017 CH01 Director's details changed for Mr Gary Michael Williams on 6 September 2017