Advanced company searchLink opens in new window

ALLIANCE VALVES GROUP U.K. LTD

Company number 11309866

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted