Advanced company searchLink opens in new window

FLOWTECAL VALVE COMPANY LIMITED

Company number 07438806

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)
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
12 Oct 2017 CH01 Director's details changed for Houyong Zhu on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Guang Min Xin on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Ms Xiao Yi Pan on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Xin Chen on 12 October 2017
12 Oct 2017 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 10 October 2017
12 Oct 2017 AD01 Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 12 October 2017
19 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
14 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
15 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Jan 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Feb 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
03 Feb 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Guanmin Xin on 12 November 2011
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
06 Jul 2011 AP01 Appointment of Xin Chen as a director
06 Jul 2011 AP01 Appointment of Houyong Zhu as a director
06 Jul 2011 AP01 Appointment of Guanmin Xin as a director
06 Jul 2011 AP01 Appointment of Xiao Yi Pan as a director
16 Nov 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary