- Company Overview for CAL-VENT VENTILATION SYSTEMS LTD (SC364363)
- Filing history for CAL-VENT VENTILATION SYSTEMS LTD (SC364363)
- People for CAL-VENT VENTILATION SYSTEMS LTD (SC364363)
- Insolvency for CAL-VENT VENTILATION SYSTEMS LTD (SC364363)
- More for CAL-VENT VENTILATION SYSTEMS LTD (SC364363)
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) |
---|---|---|---|
06 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
06 Aug 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
28 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2011 | AD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland on 28 April 2011 | |
25 Feb 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
24 Aug 2010 | AR01 |
Annual return made up to 21 August 2010 with full list of shareholders
Statement of capital on 2010-08-24
|
|
24 Aug 2010 | CH01 | Director's details changed for Mr Scott Paul Stevenson on 21 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Mark Mccabe on 21 August 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Mr Scott Paul Stevenson on 21 August 2010 | |
28 Aug 2009 | 288a | Director appointed mark mccabe | |
28 Aug 2009 | 288a | Director and secretary appointed scott paul stevenson | |
21 Aug 2009 | 288b | Appointment Terminated Director gary george gray | |
21 Aug 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/05/2010 | |
21 Aug 2009 | 288b | Appointment Terminated Secretary burness LLP | |
21 Aug 2009 | 288b | Appointment Terminated Director burness (directors) LIMITED | |
21 Aug 2009 | NEWINC | Incorporation |