Advanced company searchLink opens in new window

ALLIANCE VALVES & PIPING SUPPLIES MANUFACTURING LTD

Company number 07939615

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)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 6 July 2018
03 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 6 July 2017
19 Oct 2016 MR04 Satisfaction of charge 079396150002 in full
19 Jul 2016 AD01 Registered office address changed from C/O O'haras Limited Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 19 July 2016
15 Jul 2016 4.20 Statement of affairs with form 4.19
15 Jul 2016 600 Appointment of a voluntary liquidator
15 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
05 Jul 2016 AD01 Registered office address changed from Unit D Heathfield House Armytage Road Brighouse West Yorkshire HD6 1AF England to C/O O'haras Limited Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 5 July 2016
31 May 2016 MR01 Registration of charge 079396150002, created on 25 May 2016
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Jun 2015 AD01 Registered office address changed from Office 4, Clifton House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ to Unit D Heathfield House Armytage Road Brighouse West Yorkshire HD6 1AF on 30 June 2015
26 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
02 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
06 May 2014 AD01 Registered office address changed from Unit 4 Clifton House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 6 May 2014
01 May 2014 MR01 Registration of charge 079396150001
14 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
15 May 2013 CH01 Director's details changed for Mr Craig Anthony Sandham on 1 March 2013
14 May 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
15 Feb 2013 AD01 Registered office address changed from Unit 2 Royd Business Park Dyehouse Lane Brighouse West Yorkshire HD6 1LL England on 15 February 2013