Advanced company searchLink opens in new window

MAICO VENTILATION UK LIMITED

Company number 06700682

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)
18 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
21 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
30 Jul 2015 AA Accounts for a small company made up to 31 December 2014
01 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
17 Jul 2014 AA Accounts for a small company made up to 31 December 2013
27 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
28 May 2013 AA Accounts for a small company made up to 31 December 2012
24 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
21 May 2012 AA Accounts for a small company made up to 31 December 2011
29 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
24 May 2011 AA Accounts for a small company made up to 31 December 2010
29 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Master of Economy Gerhard Warnke on 17 September 2010
29 Oct 2010 CH01 Director's details changed for Master of Business and Engineering Hans Muller on 17 September 2010
29 Oct 2010 AD01 Registered office address changed from C/O Spain Brothers Thames House Roman Square Sittingbourne Kent ME10 4BJ on 29 October 2010
15 Jun 2010 AA Accounts for a small company made up to 31 December 2009
19 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
22 Dec 2008 288a Director appointed master of business and engineering hans muller
22 Dec 2008 288a Director appointed master of economy gerhard warnke
22 Dec 2008 288a Secretary appointed master of economy gerhard warnke
21 Dec 2008 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
21 Dec 2008 288b Appointment terminated director paul graeme
21 Dec 2008 287 Registered office changed on 21/12/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england