Advanced company searchLink opens in new window

VENT FAB LIMITED

Company number 07832927

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)
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
  • GBP 100
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
  • GBP 100
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
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
  • GBP 100
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