Advanced company searchLink opens in new window

VENTFIX FABRICATIONS LIMITED

Company number 01424204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 23 October 2022
07 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 23 October 2021
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 23 October 2021
18 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 23 October 2020
04 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Nov 2019 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 4 November 2019
01 Nov 2019 LIQ02 Statement of affairs
01 Nov 2019 600 Appointment of a voluntary liquidator
01 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-24
31 Oct 2019 CVA4 Notice of completion of voluntary arrangement
01 Feb 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 PSC04 Change of details for Mr John Wilson Cutler as a person with significant control on 24 October 2018
24 Oct 2018 CH01 Director's details changed for Mr John Wilson Cutler on 24 October 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Feb 2017 CH03 Secretary's details changed for Mr John Wilson Cutler on 1 December 2016
08 Feb 2017 CH01 Director's details changed for Mr John Wilson Cutler on 1 December 2016