- Company Overview for PASAIR VENTILATION LTD (04456445)
- Filing history for PASAIR VENTILATION LTD (04456445)
- People for PASAIR VENTILATION LTD (04456445)
- Charges for PASAIR VENTILATION LTD (04456445)
- More for PASAIR VENTILATION LTD (04456445)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
24 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
27 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
27 Jun 2017 | PSC02 | Notification of Boyd & Co (Metal Workers) Limited as a person with significant control on 1 July 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
13 Mar 2015 | AA | Micro company accounts made up to 31 August 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 | |
03 Oct 2014 | TM02 | Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of John James Danskin as a director on 27 August 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Jun 2011 | CH01 | Director's details changed for Mr John James Danskin on 8 June 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 |