NORTHERN VALVE AND FITTING COMPANY LTD
Company number 07728694
- Company Overview for NORTHERN VALVE AND FITTING COMPANY LTD (07728694)
- Filing history for NORTHERN VALVE AND FITTING COMPANY LTD (07728694)
- People for NORTHERN VALVE AND FITTING COMPANY LTD (07728694)
- Charges for NORTHERN VALVE AND FITTING COMPANY LTD (07728694)
- More for NORTHERN VALVE AND FITTING COMPANY LTD (07728694)
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) |
---|---|---|---|
18 Sep 2018 | TM01 | Termination of appointment of Patrick Michael Drury as a director on 18 September 2018 | |
09 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Mar 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to 150a Preston Old Road Blackpool Lancashire FY3 9QP on 9 February 2018 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
22 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
22 Nov 2016 | AP01 | Appointment of Mr Darrell Kay Jones as a director on 1 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Patrick Michael Drury as a director on 1 November 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 | |
21 Oct 2015 | MR01 | Registration of charge 077286940002, created on 20 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
14 Oct 2015 | AD01 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 14 October 2015 | |
29 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Sean Richard Walker on 2 September 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | AD01 | Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 20 September 2013 |