BALL VALVES UK LIMITED
Status | DISSOLVED |
Company No. | 02454372 |
Category | Private Limited Company |
Incorporated | 20 Dec 1989 |
Age | 34 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Mar 2021 |
Years | 3 years, 2 months, 24 days |
SUMMARY
BALL VALVES UK LIMITED is an dissolved private limited company with number 02454372. It was incorporated 34 years, 5 months, 8 days ago, on 20 December 1989 and it was dissolved 3 years, 2 months, 24 days ago, on 04 March 2021. The company address is , Halesowen, B62 8WG, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Liquidation voluntary members return of final meeting
Date: 04 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Liquidation voluntary declaration of solvency
Date: 11 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Otto
Termination date: 2019-10-29
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alexander Gillies
Appointment date: 2019-10-29
Documents
Accounts with accounts type dormant
Date: 07 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-31
Officer name: Mr Eric Otto
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David Waugh
Termination date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type dormant
Date: 19 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type dormant
Date: 17 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen David Waugh
Appointment date: 2016-06-06
Documents
Termination director company with name termination date
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Clive Norman Gamble
Documents
Accounts with accounts type dormant
Date: 08 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David White
Termination date: 2016-01-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael John Fitchford
Appointment date: 2015-11-18
Documents
Accounts with accounts type dormant
Date: 21 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Termination director company with name termination date
Date: 18 Jul 2014
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Tony August Beckers
Termination date: 2014-04-04
Documents
Mortgage satisfy charge full
Date: 11 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type full
Date: 12 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Old address: Ball Valves Uk Limited Whiteacres Cambridge Road Whetstone Leicester Leicestershire LE8 6ZG
Change date: 2013-03-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David White
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franciscus Vollering
Documents
Accounts with accounts type full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Martyn Richard Powell
Documents
Termination secretary company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mathew Hemsley
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Tony August Beckers
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johannes Van Os
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type full
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Franciscus Adrianus Maria Vollering
Change date: 2010-09-03
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Norman Gamble
Change date: 2010-09-03
Documents
Accounts with accounts type full
Date: 22 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Mr Franciscus Adrianus Maria Vollering
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Johannes Franciscus Ambrosius Maria Van Os
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Clive Norman Gamble
Documents
Accounts with accounts type full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr franciscus adrianus maria vollering
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director otto de vries
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary dennis kilburn
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr mathew scott hemsley
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type full
Date: 28 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 26 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed econosto uk LIMITED\certificate issued on 26/07/06
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/05; full list of members
Documents
Certificate change of name company
Date: 01 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed econosto holdings LIMITED\certificate issued on 01/12/05
Documents
Accounts with accounts type full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 20/01/04 from: ball valves uk LTD whiteacres cambridge road whetstone leicester LE8 6ZG
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 05/01/04 from: hunsworth lane cleckheaton west yorkshire BD19 3UJ
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 30/04/03 from: horwath clark whitehill 25 new street square london EC4A 3LN
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/02; full list of members
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 07928714 |
Status: | ACTIVE |
Category: | Private Limited Company |
CB CONTRACT MANAGEMENT LIMITED
3 LADBROKE CLOSE,READING,RG5 4DX
Number: | 09656991 |
Status: | ACTIVE |
Category: | Private Limited Company |
80C ASQUITH ROAD, WIGMORE,KENT,ME8 0JB
Number: | 02739928 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENGIST BARN THE BARRACKS,CRANBROOK,TN17 2PR
Number: | 09595225 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER LYNCH CONSULTING LIMITED
44 HIGHFIELD ROAD,CHEADLE,SK8 6EP
Number: | 08469796 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTON HALL CHURCH LANE,BRIDLINGTON,YO15 1DS
Number: | 05210642 |
Status: | ACTIVE |
Category: | Private Limited Company |