- Company Overview for M R VENTILATION (SW) LIMITED (07147586)
- Filing history for M R VENTILATION (SW) LIMITED (07147586)
- People for M R VENTILATION (SW) LIMITED (07147586)
- Charges for M R VENTILATION (SW) LIMITED (07147586)
- Insolvency for M R VENTILATION (SW) LIMITED (07147586)
- More for M R VENTILATION (SW) LIMITED (07147586)
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) |
---|---|---|---|
13 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2015 | 2.35B | Notice of move from Administration to Dissolution on 28 July 2015 | |
25 Feb 2015 | 2.24B | Administrator's progress report to 28 January 2015 | |
25 Feb 2015 | 2.31B | Notice of extension of period of Administration | |
25 Sep 2014 | 2.24B | Administrator's progress report to 16 August 2014 | |
12 May 2014 | F2.18 | Notice of deemed approval of proposals | |
25 Apr 2014 | 2.17B | Statement of administrator's proposal | |
28 Feb 2014 | 2.12B | Appointment of an administrator | |
28 Feb 2014 | AD01 | Registered office address changed from Unit B1(A) Avondale Business Park Avondale Way Cwmbran NP44 1XE on 28 February 2014 | |
02 May 2013 | TM01 | Termination of appointment of Martin Reader as a director | |
06 Mar 2013 | AR01 |
Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | AP01 | Appointment of Mr Gareth Childs as a director | |
08 Jun 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from Unit B Index House Ty Coch Way Cwmbran NP44 7HF on 18 May 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from Fairway House Links Business Park St Mellons Cardiff CF3 0LT United Kingdom on 26 April 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
05 Mar 2011 | AP01 | Appointment of Mr Martin Reader as a director | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2010 | CH01 | Director's details changed for Mrs. Paula Reader on 3 March 2010 | |
05 Feb 2010 | NEWINC | Incorporation |