Advanced company searchLink opens in new window

STRONG VENTILATION LTD

Company number 07700253

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)
22 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 3 August 2015
11 Mar 2016 CH01 Director's details changed for Mr Stephen Wadkins on 11 March 2016
11 Mar 2016 CH01 Director's details changed for Michael Anthony Stewart on 11 March 2016
25 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,000
08 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,000
21 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,000
20 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
01 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,840
31 May 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,920
31 May 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2,000
31 May 2012 AP01 Appointment of Michael Anthony Stewart as a director
06 Mar 2012 AP03 Appointment of Catherine Fitzpatrick as a secretary
01 Mar 2012 TM02 Termination of appointment of Stephen Wadkins as a secretary
01 Mar 2012 AD01 Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 1 March 2012
04 Aug 2011 AD01 Registered office address changed from Villiers Court 2 Villiers Road Knowsley Business Park Prescot L34 9ET England on 4 August 2011
11 Jul 2011 NEWINC Incorporation