JOSEPH VENTILATION LTD
Status | DISSOLVED |
Company No. | 04934460 |
Category | Private Limited Company |
Incorporated | 16 Oct 2003 |
Age | 20 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2019 |
Years | 4 years, 8 months, 9 days |
SUMMARY
JOSEPH VENTILATION LTD is an dissolved private limited company with number 04934460. It was incorporated 20 years, 6 months, 16 days ago, on 16 October 2003 and it was dissolved 4 years, 8 months, 9 days ago, on 23 August 2019. The company address is 1st Floor 26-28 Bedford Row, London, WC1R 4HE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2018
Action Date: 30 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2017
Action Date: 30 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2016
Action Date: 30 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 May 2015
Action Date: 30 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2014
Action Date: 30 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2013
Action Date: 30 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2012
Action Date: 30 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-30
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Old address: 3 Blake Avenue Barking Essex IG11 9RT
Change date: 2011-03-23
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 20 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 29 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James Laws
Change date: 2009-10-01
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts amended with made up date
Date: 29 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AAMD
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Legacy
Date: 03 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/10/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 03/11/03 from: central house 582 586 kingsbury road birmingham B24 9ND
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 06186596 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROGOLD TRAINING SERVICES LIMITED
18 PARAMOUNT BUSINESS PARK WILSON ROAD,LIVERPOOL,L36 6AW
Number: | 10055839 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 STEPS INDUSTRIAL PARK,HOLMFIRTH,HD9 6RA
Number: | 04166180 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSTONE BUILDING SERVICES LIMITED
28 BARRY DRIVE,LEICESTER,LE7 1LX
Number: | 11424041 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ADAM STREET,LONDON,WC2N 6LE
Number: | 04878623 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MAESYGWERNEN DRIVE,SWANSEA,SA6 6LR
Number: | 09234149 |
Status: | ACTIVE |
Category: | Private Limited Company |