FERROB VENTILATION LTD: Filings - Page 2

  • Overview

    Company NameFERROB VENTILATION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09263729
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FERROB VENTILATION LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Termination of appointment of Emma Gayle Versluys as a director on Mar 16, 2018

    1 pagesTM01

    Notification of Paul Anthony James as a person with significant control on Mar 16, 2018

    2 pagesPSC01

    Appointment of Mr Paul Anthony James as a director on Mar 16, 2018

    2 pagesAP01

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    Appointment of Ms Emma Gayle Versluys as a director on Oct 02, 2017

    2 pagesAP01

    Cessation of David Graham Hall as a person with significant control on Oct 02, 2017

    1 pagesPSC07

    Termination of appointment of David Graham Hall as a director on Oct 02, 2017

    1 pagesTM01

    Termination of appointment of Martin Keith Payne as a secretary on Jun 28, 2017

    1 pagesTM02

    Appointment of Miss Emma Gayle Versluys as a secretary on Jun 28, 2017

    2 pagesAP03

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Oct 14, 2016 with updates

    6 pagesCS01

    Appointment of Mr Martin Keith Payne as a secretary on May 25, 2016

    2 pagesAP03

    Termination of appointment of Peter David Shepherd as a secretary on May 25, 2016

    1 pagesTM02

    Appointment of Mr Martin Keith Payne as a director on May 25, 2016

    2 pagesAP01

    Termination of appointment of Peter David Shepherd as a director on May 25, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Appointment of Mr Peter David Shepherd as a secretary on Oct 27, 2014

    2 pagesAP03

    Annual return made up to Oct 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 1
    SH01

    Current accounting period extended from Oct 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Certificate of change of name

    Company name changed hamsard 3355 LIMITED\certificate issued on 29/10/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Incorporation

    32 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 1
    SH01

    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