NS VENTILATION REALISATIONS 2012 LIMITED

02736872
KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Compulsory 1 Buy now
11 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2019 restoration Restoration Order Of Court 3 Buy now
07 Nov 2014 gazette Gazette Dissolved Liquidation 1 Buy now
07 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
07 Aug 2014 insolvency Liquidation In Administration Move To Dissolution With Case End Date 22 Buy now
19 Jun 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
30 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
01 Jul 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
01 Jul 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
04 Mar 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
22 Oct 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
11 Oct 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
02 Oct 2012 insolvency Liquidation In Administration Proposals 32 Buy now
03 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Aug 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
06 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
06 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
04 Jul 2012 officers Appointment of director (Mr David Hammond) 2 Buy now
31 May 2012 officers Termination of appointment of director (David Hammond) 1 Buy now
29 May 2012 officers Termination of appointment of secretary (Anne Griegg) 1 Buy now
02 May 2012 officers Termination of appointment of director (Mark Wratten) 1 Buy now
04 Apr 2012 accounts Annual Accounts 20 Buy now
01 Feb 2012 officers Change of particulars for secretary (Anne Teresa Griegg) 2 Buy now
14 Nov 2011 officers Termination of appointment of director (Anne Griegg) 1 Buy now
04 Nov 2011 officers Termination of appointment of secretary (Patrick Brady) 1 Buy now
26 Oct 2011 officers Appointment of director (Mr Mark David Wratten) 2 Buy now
26 Oct 2011 officers Termination of appointment of director (Christopher Woodward) 1 Buy now
24 Oct 2011 officers Termination of appointment of director (David Harris) 1 Buy now
24 Oct 2011 officers Appointment of director (Ms Anne Teresa Griegg) 2 Buy now
31 Aug 2011 annual-return Annual Return 7 Buy now
05 Aug 2011 officers Termination of appointment of director (Anne Griegg) 1 Buy now
03 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jul 2011 officers Appointment of director (Anne Teresa Griegg) 2 Buy now
04 May 2011 accounts Annual Accounts 20 Buy now
20 Apr 2011 officers Change of particulars for director (Mr Christopher Thomas Woodward) 2 Buy now
20 Apr 2011 officers Change of particulars for director (Mr David Harris) 2 Buy now
20 Apr 2011 officers Change of particulars for director (Mr David Anthony Hammond) 2 Buy now
20 Apr 2011 officers Change of particulars for secretary (Anne Teresa Griegg) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mr David Anthony Hammond) 3 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Christopher Thomas Woodward) 3 Buy now
11 Apr 2011 officers Change of particulars for secretary (Anne Teresa Griegg) 2 Buy now
18 Feb 2011 officers Termination of appointment of director (Paul Hart) 1 Buy now
25 Jan 2011 officers Change of particulars for secretary (Patrick Francis Brady) 1 Buy now
25 Jan 2011 officers Change of particulars for secretary (Anne Teresa Griegg) 2 Buy now
18 Aug 2010 annual-return Annual Return 7 Buy now
11 Aug 2010 officers Change of particulars for secretary (Anne Teresa Griegg) 2 Buy now
06 Aug 2010 officers Appointment of director (Mr David Anthony Hammond) 2 Buy now
06 Aug 2010 officers Termination of appointment of director (Robert Galvin) 1 Buy now
06 Apr 2010 officers Change of particulars for director (Christopher Thomas Woodward) 2 Buy now
08 Feb 2010 accounts Annual Accounts 21 Buy now
28 Aug 2009 annual-return Return made up to 03/08/09; full list of members 4 Buy now
28 Aug 2009 address Location of register of members 1 Buy now
23 Apr 2009 officers Secretary's change of particulars / anne griegg / 06/04/2009 1 Buy now
27 Feb 2009 officers Director appointed paul hart 2 Buy now
05 Nov 2008 accounts Annual Accounts 21 Buy now
22 Oct 2008 annual-return Return made up to 03/08/08; full list of members 4 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from charrington park west carr lane hull east yorkshire HU7 0BW 1 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from rotary house breakspear road ruislip middlesex HA4 7ST 1 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from charrington park west carr lane hull east yorkshire HU7 0BW 1 Buy now
13 May 2008 officers Secretary appointed patrick francis brady 3 Buy now
22 Jan 2008 officers Secretary's particulars changed 1 Buy now
26 Oct 2007 accounts Annual Accounts 21 Buy now
09 Oct 2007 annual-return Return made up to 03/08/07; no change of members 7 Buy now
16 Jun 2007 officers New director appointed 2 Buy now
02 Apr 2007 accounts Annual Accounts 22 Buy now
21 Feb 2007 officers New secretary appointed 2 Buy now
15 Feb 2007 officers Director resigned 1 Buy now
15 Feb 2007 officers Secretary resigned 1 Buy now
22 Aug 2006 annual-return Return made up to 03/08/06; full list of members 3 Buy now
23 May 2006 officers New director appointed 2 Buy now
23 May 2006 officers New director appointed 2 Buy now
23 May 2006 officers New director appointed 2 Buy now
20 Apr 2006 officers New secretary appointed 2 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
29 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
27 Mar 2006 accounts Accounting reference date shortened from 30/09/06 to 30/06/06 1 Buy now
27 Mar 2006 accounts Annual Accounts 8 Buy now
06 Oct 2005 accounts Annual Accounts 8 Buy now
23 Aug 2005 annual-return Return made up to 03/08/05; full list of members 3 Buy now
23 Aug 2005 address Location of register of members 1 Buy now
26 Aug 2004 annual-return Return made up to 03/08/04; full list of members 7 Buy now
27 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Feb 2004 accounts Annual Accounts 18 Buy now
24 Jan 2004 accounts Accounting reference date shortened from 31/01/04 to 30/09/03 1 Buy now
25 Nov 2003 accounts Annual Accounts 18 Buy now
01 Oct 2003 officers New secretary appointed 2 Buy now
01 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
01 Oct 2003 annual-return Return made up to 03/08/03; full list of members 8 Buy now
01 Mar 2003 accounts Annual Accounts 18 Buy now
21 Oct 2002 annual-return Return made up to 03/08/02; full list of members 8 Buy now
01 Oct 2002 address Registered office changed on 01/10/02 from: 17 parliament street kingston upon hull north humberside HU1 2BH 1 Buy now
08 Feb 2002 accounts Annual Accounts 17 Buy now
07 Aug 2001 annual-return Return made up to 03/08/01; full list of members 7 Buy now
30 Mar 2001 officers Director's particulars changed 1 Buy now
17 Jan 2001 accounts Annual Accounts 17 Buy now
30 Aug 2000 annual-return Return made up to 03/08/00; full list of members 7 Buy now