Advanced company searchLink opens in new window

VENTDUCT LIMITED

Company number 08407120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2022 PSC07 Cessation of Patrick Bathgate as a person with significant control on 1 March 2022
29 Mar 2022 TM01 Termination of appointment of Patrick Anthony Bathgate as a director on 1 March 2022
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
23 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from 54 Brockenhurst Way Brockenhurst Way Bicknacre Chelmsford CM3 4XW to 54 Brockenhurst Way Bicknacre Chelmsford CM3 4XW on 1 March 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 Apr 2014 CH01 Director's details changed for Mr Patrick Anthony Bathgate on 16 April 2014
16 Apr 2014 AD01 Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Essex CM3 5FZ United Kingdom on 16 April 2014
18 Feb 2013 NEWINC Incorporation