DENHOLM VALVECARE LIMITED
Status | DISSOLVED |
Company No. | 02468254 |
Category | Private Limited Company |
Incorporated | 08 Feb 1990 |
Age | 34 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months, 3 days |
SUMMARY
DENHOLM VALVECARE LIMITED is an dissolved private limited company with number 02468254. It was incorporated 34 years, 3 months, 21 days ago, on 08 February 1990 and it was dissolved 3 years, 5 months, 3 days ago, on 29 December 2020. The company address is 8th Floor The Aspect 8th Floor The Aspect, London, EC2A 1AS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2020
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 12 Jun 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-05-26
Psc name: Denholm Oilfield Services Limited
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person secretary company with change date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-21
Officer name: Cara Jane May Denholm
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
Old address: 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS United Kingdom
Change date: 2019-02-14
New address: 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Ian Cunningham
Termination date: 2018-02-08
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bijan Abolghassem
Termination date: 2018-02-08
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Alexander Wood
Termination date: 2018-02-08
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-21
Old address: Merlin House Morton Peto Road Harfreys Industrial Estate Great Yarmouth NR31 0LT United Kingdom
New address: 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Mortgage charge part both with charge number
Date: 08 Feb 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 024682540001
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Martin Clark
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-10
New address: Merlin House Morton Peto Road Harfreys Industrial Estate Great Yarmouth NR31 0LT
Old address: Welbourn Lincoln Lincolnshire LN5 0nd
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-25
Officer name: Bijan Abolghassem
Documents
Accounts with accounts type full
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Termination secretary company with name termination date
Date: 23 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gregory Albert Hanson
Termination date: 2015-10-30
Documents
Appoint person secretary company with name date
Date: 23 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Cara Jane May Denholm
Appointment date: 2015-10-30
Documents
Resolution
Date: 21 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2015
Action Date: 12 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024682540001
Charge creation date: 2015-10-12
Documents
Accounts with accounts type full
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bijan Abolghassem
Termination date: 2015-03-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type full
Date: 22 Sep 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: 24 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Venters
Documents
Accounts with accounts type full
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael John Beveridge
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Denholm
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bijan Abolghassem
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Second filing of form with form type
Date: 29 May 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Termination director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Symon
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type full
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Venters
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Capital allotment shares
Date: 27 Jan 2011
Action Date: 23 Dec 2010
Category: Capital
Type: SH01
Capital : 1,000,000 GBP
Date: 2010-12-23
Documents
Resolution
Date: 11 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Mr David Charles Symon
Documents
Appoint person director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Duncan Ian Cunningham
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: David Charles Symon
Documents
Accounts with accounts type full
Date: 14 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint person director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Stephen Denholm
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas burtt
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham puntis
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john denholm
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director henry lints
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham potts
Documents
Certificate change of name company
Date: 31 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed valvecare engineering LIMITED\certificate issued on 31/12/08
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed david charles symon
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graeme milne
Documents
Legacy
Date: 02 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed graham puntis
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed graeme milne
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jane burtt
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james burtt
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary andree burtt
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed gregory albert hanson
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed henry lints
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed graham mark potts
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed john stephen denholm
Documents
Accounts with accounts type small
Date: 08 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/07; full list of members; amend
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/06; full list of members
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type small
Date: 13 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Certificate change of name company
Date: 24 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed welbourn engineering LIMITED\certificate issued on 24/02/04
Documents
Accounts with accounts type small
Date: 05 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Aug 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Aug 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Some Companies
1221 PLANNING SERVICES LIMITED
NHM ACCOUNTS SUITE 4 CLIVE HOUSE,REDDITCH,B97 4BY
Number: | 11013196 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CECIL ROAD,BOURNEMOUTH,BH5 1DX
Number: | 09517518 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 OAKDENE CLOSE,WEST MIDLANDS,WS6 7HF
Number: | 08850329 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 DENMARK HILL,LONDON,SE5 8RX
Number: | 11710228 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | 09289093 |
Status: | ACTIVE |
Category: | Private Limited Company |
221 BURNLEY ROAD,BLACKBURN,BB1 3HW
Number: | OC382006 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |