Advanced company searchLink opens in new window

S K JEFFREY VENTILATION LIMITED

Company number 07195149

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)
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
  • GBP 1
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