Advanced company searchLink opens in new window

DT VENTILATION LIMITED

Company number 08174606

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)
25 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2018 LIQ02 Statement of affairs
15 Mar 2018 600 Appointment of a voluntary liquidator
08 Mar 2018 AD01 Registered office address changed from 7 Wykebeck Valley Road Leeds LS9 6NR England to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 8 March 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-19
02 Nov 2017 AD01 Registered office address changed from 4 High Street Hanging Heaton Batley West Yorkshire WF17 6DX England to 7 Wykebeck Valley Road Leeds LS9 6NR on 2 November 2017
30 Sep 2017 AA01 Current accounting period extended from 31 August 2017 to 28 February 2018
11 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
28 May 2017 AA Micro company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
17 Aug 2016 CH01 Director's details changed for Mr Anthony Newton on 1 August 2016
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Apr 2016 AD01 Registered office address changed from 3 Westbury Court Kingswood Hull HU7 3NB to 4 High Street Hanging Heaton Batley West Yorkshire WF17 6DX on 4 April 2016
17 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
09 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
28 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
13 Sep 2013 AP01 Appointment of Mr David William Allcock as a director
09 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
09 Aug 2013 CH01 Director's details changed for Mr Anthony Newton on 9 August 2013
03 Apr 2013 AD01 Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL United Kingdom on 3 April 2013
24 Sep 2012 TM01 Termination of appointment of David Allcock as a director
09 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)