Established in 1983, Triangle Valve Co. Ltd have registered office in Cwmbran, it has a status of "Dissolved". There are 5 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYAN, Michael William | N/A | 24 June 1994 | 1 |
GEE, Albert | N/A | 21 August 2000 | 1 |
PUGH, David Thomas | N/A | 30 November 1995 | 1 |
WINSTANLEY, Frank William | N/A | 28 February 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, James Hywel | 21 June 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 November 2017 | |
DS01 - Striking off application by a company | 01 November 2017 | |
SH19 - Statement of capital | 06 October 2017 | |
AA - Annual Accounts | 04 October 2017 | |
MR04 - N/A | 03 October 2017 | |
RESOLUTIONS - N/A | 20 September 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 September 2017 | |
CAP-SS - N/A | 20 September 2017 | |
AP03 - Appointment of secretary | 22 June 2017 | |
TM02 - Termination of appointment of secretary | 21 June 2017 | |
CS01 - N/A | 08 May 2017 | |
AD01 - Change of registered office address | 20 February 2017 | |
TM01 - Termination of appointment of director | 24 November 2016 | |
TM01 - Termination of appointment of director | 24 November 2016 | |
AP01 - Appointment of director | 24 November 2016 | |
AP01 - Appointment of director | 24 November 2016 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 08 May 2015 | |
CH03 - Change of particulars for secretary | 08 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AA - Annual Accounts | 15 July 2010 | |
TM01 - Termination of appointment of director | 12 May 2010 | |
AP01 - Appointment of director | 12 May 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 21 May 2009 | |
363a - Annual Return | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
AA - Annual Accounts | 18 March 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 26 May 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 31 May 2005 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 06 May 2004 | |
AA - Annual Accounts | 08 May 2003 | |
363s - Annual Return | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 01 June 2002 | |
287 - Change in situation or address of Registered Office | 03 May 2002 | |
AA - Annual Accounts | 12 October 2001 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 06 November 2000 | |
363s - Annual Return | 06 November 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
288b - Notice of resignation of directors or secretaries | 24 August 2000 | |
363s - Annual Return | 01 February 2000 | |
363s - Annual Return | 20 December 1999 | |
288a - Notice of appointment of directors or secretaries | 25 October 1999 | |
AA - Annual Accounts | 20 October 1999 | |
AA - Annual Accounts | 07 October 1998 | |
AUD - Auditor's letter of resignation | 06 January 1998 | |
AA - Annual Accounts | 07 May 1997 | |
363s - Annual Return | 07 May 1997 | |
AA - Annual Accounts | 25 March 1997 | |
363s - Annual Return | 01 October 1996 | |
363s - Annual Return | 26 June 1995 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 26 June 1995 | |
AA - Annual Accounts | 26 June 1995 | |
288 - N/A | 05 July 1994 | |
AA - Annual Accounts | 07 June 1994 | |
363s - Annual Return | 06 May 1994 | |
RESOLUTIONS - N/A | 28 April 1994 | |
RESOLUTIONS - N/A | 28 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1993 | |
288 - N/A | 03 August 1993 | |
288 - N/A | 19 July 1993 | |
288 - N/A | 19 July 1993 | |
AA - Annual Accounts | 19 July 1993 | |
363s - Annual Return | 14 May 1993 | |
AA - Annual Accounts | 07 September 1992 | |
363b - Annual Return | 18 May 1992 | |
395 - Particulars of a mortgage or charge | 20 December 1991 | |
288 - N/A | 05 December 1991 | |
288 - N/A | 28 October 1991 | |
AA - Annual Accounts | 14 August 1991 | |
363a - Annual Return | 29 May 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 12 February 1991 | |
AA - Annual Accounts | 28 August 1990 | |
363 - Annual Return | 08 June 1990 | |
RESOLUTIONS - N/A | 13 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 1989 | |
123 - Notice of increase in nominal capital | 13 December 1989 | |
AA - Annual Accounts | 20 September 1989 | |
288 - N/A | 15 August 1989 | |
363 - Annual Return | 15 August 1989 | |
288 - N/A | 03 May 1989 | |
287 - Change in situation or address of Registered Office | 14 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 March 1989 | |
288 - N/A | 06 March 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 January 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 January 1989 | |
288 - N/A | 18 January 1989 | |
288 - N/A | 18 January 1989 | |
395 - Particulars of a mortgage or charge | 12 January 1989 | |
RESOLUTIONS - N/A | 06 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 January 1989 | |
123 - Notice of increase in nominal capital | 06 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1988 | |
287 - Change in situation or address of Registered Office | 02 December 1988 | |
288 - N/A | 29 November 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 November 1988 | |
AA - Annual Accounts | 10 November 1988 | |
288 - N/A | 08 November 1988 | |
363 - Annual Return | 12 July 1988 | |
288 - N/A | 15 March 1988 | |
AA - Annual Accounts | 09 November 1987 | |
288 - N/A | 18 August 1987 | |
363 - Annual Return | 18 August 1987 | |
288 - N/A | 20 May 1987 | |
288 - N/A | 20 May 1987 | |
288 - N/A | 20 May 1987 | |
288 - N/A | 29 December 1986 | |
AA - Annual Accounts | 01 November 1986 | |
363 - Annual Return | 15 September 1986 | |
NEWINC - New incorporation documents | 14 March 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Collateral debenture | 17 December 1991 | Fully Satisfied |
N/A |
Single debenture | 06 January 1989 | Fully Satisfied |
N/A |
Further guarantee & debenture | 09 January 1985 | Fully Satisfied |
N/A |
Floating charge | 30 September 1983 | Fully Satisfied |
N/A |
Fixed charge on debts | 30 September 1983 | Fully Satisfied |
N/A |
Legal charge | 30 September 1983 | Fully Satisfied |
N/A |
Floating charge | 30 September 1983 | Fully Satisfied |
N/A |