- Company Overview for DT VENTILATION LIMITED (08174606)
- Filing history for DT VENTILATION LIMITED (08174606)
- People for DT VENTILATION LIMITED (08174606)
- Insolvency for DT VENTILATION LIMITED (08174606)
- More for DT VENTILATION LIMITED (08174606)
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
|
|
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
|
|
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
|
|
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
|