Advanced company searchLink opens in new window

PASAIR VENTILATION LTD

Company number 04456445

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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