FERROB VENTILATION LTD: Filings - Page 2
Overview
Company Name | FERROB VENTILATION LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09263729 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FERROB VENTILATION LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Emma Gayle Versluys as a director on Mar 16, 2018 | 1 pages | TM01 | ||||||||||
Notification of Paul Anthony James as a person with significant control on Mar 16, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Paul Anthony James as a director on Mar 16, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Emma Gayle Versluys as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||
Cessation of David Graham Hall as a person with significant control on Oct 02, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David Graham Hall as a director on Oct 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Keith Payne as a secretary on Jun 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Miss Emma Gayle Versluys as a secretary on Jun 28, 2017 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Martin Keith Payne as a secretary on May 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter David Shepherd as a secretary on May 25, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Martin Keith Payne as a director on May 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter David Shepherd as a director on May 25, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Appointment of Mr Peter David Shepherd as a secretary on Oct 27, 2014 | 2 pages | AP03 | ||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed hamsard 3355 LIMITED\certificate issued on 29/10/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Incorporation | 32 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0