AMETCO (VALVES) LIMITED

27 Weymouth Mews, London, W1G 7EB, England
StatusDISSOLVED
Company No.02051326
CategoryPrivate Limited Company
Incorporated01 Sep 1986
Age37 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 10 months, 16 days

SUMMARY

AMETCO (VALVES) LIMITED is an dissolved private limited company with number 02051326. It was incorporated 37 years, 9 months, 17 days ago, on 01 September 1986 and it was dissolved 1 year, 10 months, 16 days ago, on 02 August 2022. The company address is 27 Weymouth Mews, London, W1G 7EB, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Omid Malek

Change date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2020

Action Date: 25 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-25

Old address: 2H Angus Close Chessington KT9 2BP England

New address: 27 Weymouth Mews London W1G 7EB

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Omid Malek

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Smith

Termination date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Gregory James Grzesiczek

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory James Grzesiczek

Termination date: 2020-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Alan Smith

Cessation date: 2020-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory James Grzesiczek

Cessation date: 2020-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Omid Malek

Notification date: 2020-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omid Malek

Appointment date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: 76,Elm Road, New Malden, Surrey. KT3 3HN

Change date: 2017-05-03

New address: 2H Angus Close Chessington KT9 2BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Gregory James Grzesiczek

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Alan Smith

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 25 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 27 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 01 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 21 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/91; no change of members

Documents

View document PDF

Legacy

Date: 24 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 21 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/04/90; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 29/03/90 from: neville house, 55,eden street, kingston upon thames, surrey. KT1 1BW

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1989

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 01/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1989

Action Date: 31 Aug 1987

Category: Accounts

Type: AA

Made up date: 1987-08-31

Documents

View document PDF

Legacy

Date: 13 Jul 1988

Category: Address

Type: 287

Description: Registered office changed on 13/07/88 from: 53 eden street kingston upon thames surrey KT1 1BW

Documents

View document PDF

Legacy

Date: 09 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/03/88; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1987

Category: Address

Type: 287

Description: Registered office changed on 20/02/87 from: 1 chignell place ealing london W13

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 16 Oct 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1986

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF


Some Companies

BANDENIA BULLION & GOLD LTD

47 CHARLES STREET,LONDON,W1J 5EL

Number:10037004
Status:ACTIVE
Category:Private Limited Company

CAPRICORN MALTA LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SC437973
Status:ACTIVE
Category:Private Limited Company

CHRITON PROPERTY DESIGN (SCOTLAND) LTD.

2 MARSHALL PLACE,PERTH,PH2 8AH

Number:SC620500
Status:ACTIVE
Category:Private Limited Company

FINANCIAL ASSETS CORPORATION LIMITED

3 BELSIZE PLACE,LONDON,NW3 5AL

Number:01908631
Status:ACTIVE
Category:Private Limited Company

J. & J. ORR LIMITED

ECCLES NEWTON,BERWICKSHIRE,TD12 4NA

Number:SC031533
Status:ACTIVE
Category:Private Limited Company

TAGBERT INDUSTRIES LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11389124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source