Advanced company searchLink opens in new window

VENTRAX LIMITED

Company number 06140247

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)
09 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 3 February 2017
31 Dec 2016 AD01 Registered office address changed from Suite 7 Doncaster Business Bic Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd Unit 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016
13 Apr 2016 4.68 Liquidators' statement of receipts and payments to 3 February 2016
24 Feb 2015 AD01 Registered office address changed from 2 Wilkinson Drive Cavalry Barracks Walmer Deal Kent CT4 7DR to Suite 7 Doncaster Business Bic Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 24 February 2015
23 Feb 2015 600 Appointment of a voluntary liquidator
23 Feb 2015 4.20 Statement of affairs with form 4.19
23 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
17 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
04 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Andrew Christian on 3 March 2010
31 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
07 May 2009 363a Return made up to 06/03/09; full list of members
11 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
28 Nov 2008 287 Registered office changed on 28/11/2008 from 2 wilkinson drive deal kent CT14 7DR
31 Oct 2008 363a Return made up to 06/03/08; full list of members