Wilmslow
Cheshire
SK9 5BG
Secretary Name | Mrs Muriel Hobson |
---|---|
Status | Closed |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Registered Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2018 | Application to strike the company off the register (3 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 April 2014 | Company name changed ventron ozone technology LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed ventron ozone technology LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|