Advanced company searchLink opens in new window

SHANGHAI XINLIAN PUMPS AND VALVES CO., LTD

Company number 08287990

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2018 DS01 Application to strike the company off the register
14 Feb 2018 AD01 Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London on 14 February 2018
03 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
16 Nov 2017 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 4 November 2017
16 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
05 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
19 Jan 2016 AA Accounts for a dormant company made up to 30 November 2015
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000,000
15 Oct 2015 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 15 October 2015
15 Oct 2015 TM02 Termination of appointment of Lhy Investment Ltd as a secretary on 15 October 2015
27 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
22 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000,000
09 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000,000
30 Apr 2013 AD01 Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 30 April 2013
13 Dec 2012 AD01 Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 13 December 2012
09 Nov 2012 NEWINC Incorporation