- Company Overview for ALLIANCE VALVES GROUP U.K. LTD (11309866)
- Filing history for ALLIANCE VALVES GROUP U.K. LTD (11309866)
- People for ALLIANCE VALVES GROUP U.K. LTD (11309866)
- More for ALLIANCE VALVES GROUP U.K. LTD (11309866)
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) |
---|---|---|---|
25 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
22 Apr 2022 | CH01 | Director's details changed for Mr Craig Anthony Sandham on 22 April 2022 | |
22 Apr 2022 | PSC04 | Change of details for Mr Craig Anthony Sandham as a person with significant control on 22 April 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from Unit 2 Royd Business Park Dyehouse Lane Brighouse West Yorkshire HD6 1LL England to Office 3 Owlers Ings Road Brighouse HD6 1EJ on 22 April 2022 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Craig Anthony Sandham on 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Craig Anthony Sandham as a person with significant control on 31 March 2021 | |
19 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
13 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
03 Aug 2018 | AD01 | Registered office address changed from 10 Thornhill Road Rastrick Brighouse HD6 3AX England to Unit 2 Royd Business Park Dyehouse Lane Brighouse West Yorkshire HD6 1LL on 3 August 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Ronique Collins as a director on 3 August 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Craig Anthony Sandham as a director on 3 August 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
01 May 2018 | PSC07 | Cessation of Ronique Collins as a person with significant control on 20 April 2018 | |
01 May 2018 | PSC01 | Notification of Craig Anthony Sandham as a person with significant control on 20 April 2018 | |
13 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-13
|