Advanced company searchLink opens in new window

E A CONTROL VALVES LIMITED

Company number 06629247

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 AD01 Registered office address changed from Sleekburn Business Centre Cambois Blyth Northumberland NE24 1QQ to Croftside Radcliffe Morpeth NE65 0JD on 15 January 2019
10 Jan 2019 DS01 Application to strike the company off the register
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
25 Jul 2017 PSC04 Change of details for Mr. David William Sells as a person with significant control on 14 July 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Feb 2017 CH01 Director's details changed for David William Sells on 31 January 2017
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 99
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Oct 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 99
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
21 Sep 2012 TM01 Termination of appointment of Elizabeth Sells as a director
20 Sep 2012 TM01 Termination of appointment of Elizabeth Sells as a director
29 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011