About

Registered Number: 04137771
Date of Incorporation: 09/01/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 6 months ago)
Registered Address: ELWELL WATCHORN & SAXTON LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE,

 

Having been setup in 2001, Vent Services Ltd are based in Nottingham, it's status at Companies House is "Dissolved". The companies directors are listed as Brister, Andrew William Herbert, Brister, Vivienne Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTER, Andrew William Herbert 09 January 2001 - 1
BRISTER, Vivienne Janet 09 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 September 2015
4.68 - Liquidator's statement of receipts and payments 06 August 2014
RESOLUTIONS - N/A 03 July 2013
4.20 - N/A 03 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 10 October 2012
AD01 - Change of registered office address 13 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 22 August 2003
395 - Particulars of a mortgage or charge 07 June 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 20 December 2002
287 - Change in situation or address of Registered Office 15 November 2002
363s - Annual Return 09 March 2002
225 - Change of Accounting Reference Date 22 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 09 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.