Advanced company searchLink opens in new window

M R VENTILATION (SW) LIMITED

Company number 07147586

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)
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
  • GBP 1
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