- Company Overview for S K JEFFREY VENTILATION LIMITED (07195149)
- Filing history for S K JEFFREY VENTILATION LIMITED (07195149)
- People for S K JEFFREY VENTILATION LIMITED (07195149)
- More for S K JEFFREY VENTILATION LIMITED (07195149)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2012 | TM01 | Termination of appointment of Scott Jeffrey as a director | |
15 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2011 | AD01 | Registered office address changed from 8 Hendwell Close Southway Plymouth Devon PL6 6TB England on 19 December 2011 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 |
Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-04-13
|
|
31 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Mar 2010 | CONNOT | Change of name notice | |
22 Mar 2010 | AP01 | Appointment of Mr Scott Kenneth Jeffrey as a director | |
22 Mar 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 March 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from C/O Synergy Chartered Accountants Units 3-4 Moorside Court Yelverton Business Park Yelverton Devon PL20 7PE United Kingdom on 22 March 2010 | |
19 Mar 2010 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
18 Mar 2010 | NEWINC | Incorporation |