- Company Overview for VENT FAB LIMITED (07832927)
- Filing history for VENT FAB LIMITED (07832927)
- People for VENT FAB LIMITED (07832927)
- Charges for VENT FAB LIMITED (07832927)
- Insolvency for VENT FAB LIMITED (07832927)
- More for VENT FAB LIMITED (07832927)
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) |
---|---|---|---|
02 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2018 | L64.07 | Completion of winding up | |
18 Sep 2017 | COCOMP | Order of court to wind up | |
18 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | TM01 | Termination of appointment of Daryl Peploe as a director on 17 May 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Jun 2015 | MR01 | Registration of charge 078329270001, created on 27 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-05-22
|
|
03 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Feb 2014 | TM01 | Termination of appointment of Heather Price as a director | |
26 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | AD04 | Register(s) moved to registered office address | |
07 Aug 2013 | AP01 | Appointment of Ms Diane Beeks as a director | |
20 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | AP01 | Appointment of Mr Daryl Peploe as a director | |
18 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
18 Dec 2012 | AD02 | Register inspection address has been changed | |
14 Nov 2012 | AD01 | Registered office address changed from 17 Gold Tops Newport NP20 4PH United Kingdom on 14 November 2012 | |
02 Nov 2011 | NEWINC | Incorporation |