Download leads from Nexok and grow your business. Find out more

Home Ventilation (Ireland) Limited

Documents

Total Documents151
Total Pages612

Filing History

3 January 2024Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
2 January 2024Declaration of solvency
2 January 2024Registered office address changed from 19 Bedford Street Belfast BT2 7EJ to C/O Teneo Financial Advisory Limited C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EB on 2 January 2024
2 January 2024Appointment of a liquidator
29 November 2023Confirmation statement made on 19 November 2023 with no updates
6 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023
6 November 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023
18 July 2023Accounts for a dormant company made up to 31 December 2022
23 November 2022Confirmation statement made on 19 November 2022 with no updates
4 October 2022Accounts for a dormant company made up to 31 December 2021
1 March 2022Cessation of Martin Keith Payne as a person with significant control on 28 February 2022
1 March 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022
1 March 2022Cessation of Paul Anthony James as a person with significant control on 28 February 2022
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022
1 March 2022Notification of Nuaire Limited as a person with significant control on 28 February 2022
23 November 2021Confirmation statement made on 19 November 2021 with no updates
7 September 2021Accounts for a dormant company made up to 31 December 2020
1 December 2020Accounts for a dormant company made up to 31 December 2019
20 November 2020Confirmation statement made on 19 November 2020 with no updates
3 December 2019Confirmation statement made on 19 November 2019 with no updates
20 June 2019Accounts for a dormant company made up to 31 December 2018
26 November 2018Confirmation statement made on 19 November 2018 with updates
22 March 2018Accounts for a dormant company made up to 31 December 2017
17 March 2018Appointment of Ms Emma Gayle Versluys as a secretary on 16 March 2018
17 March 2018Appointment of Mr Paul Anthony James as a director on 16 March 2018
17 March 2018Notification of Paul Anthony James as a person with significant control on 16 March 2018
17 March 2018Termination of appointment of Martin Keith Payne as a secretary on 16 March 2018
24 November 2017Confirmation statement made on 19 November 2017 with no updates
24 November 2017Confirmation statement made on 19 November 2017 with no updates
13 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017
13 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017
13 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017
13 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017
29 March 2017Accounts for a dormant company made up to 31 December 2016
29 March 2017Accounts for a dormant company made up to 31 December 2016
21 November 2016Confirmation statement made on 19 November 2016 with updates
21 November 2016Confirmation statement made on 19 November 2016 with updates
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016
21 March 2016Accounts for a dormant company made up to 31 December 2015
21 March 2016Accounts for a dormant company made up to 31 December 2015
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
22 October 2015Appointment of Mr Peter David Shepherd as a secretary on 18 August 2015
22 October 2015Appointment of Mr Peter David Shepherd as a secretary on 18 August 2015
21 October 2015Termination of appointment of Robert John Parry as a secretary on 18 August 2015
21 October 2015Appointment of Mr David Graham Hall as a director on 18 August 2015
21 October 2015Termination of appointment of Mark Ashley Huxtable as a director on 18 August 2015
21 October 2015Termination of appointment of Robert John Parry as a secretary on 18 August 2015
21 October 2015Appointment of Mr Peter David Shepherd as a director on 18 August 2015
21 October 2015Termination of appointment of Robert John Parry as a director on 18 August 2015
21 October 2015Termination of appointment of Robert John Parry as a director on 18 August 2015
21 October 2015Termination of appointment of Mark Ashley Huxtable as a director on 18 August 2015
21 October 2015Appointment of Mr David Graham Hall as a director on 18 August 2015
21 October 2015Appointment of Mr Peter David Shepherd as a director on 18 August 2015
19 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015
19 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015
5 June 2015Accounts for a dormant company made up to 30 September 2014
5 June 2015Accounts for a dormant company made up to 30 September 2014
12 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
12 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
5 February 2014Accounts for a dormant company made up to 30 September 2013
5 February 2014Accounts for a dormant company made up to 30 September 2013
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
15 November 2013Registered office address changed from 19 Bedford Street Belfast BT2 7EJ on 15 November 2013
15 November 2013Registered office address changed from 19 Bedford Street Belfast BT2 7EJ on 15 November 2013
8 November 2013Registered office address changed from 10 Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 8 November 2013
8 November 2013Registered office address changed from 10 Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 8 November 2013
8 November 2013Registered office address changed from 10 Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 8 November 2013
9 January 2013Accounts for a dormant company made up to 30 September 2012
9 January 2013Accounts for a dormant company made up to 30 September 2012
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
2 February 2012Accounts for a dormant company made up to 30 September 2011
2 February 2012Accounts for a dormant company made up to 30 September 2011
19 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
19 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
8 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
8 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
15 November 2010Accounts for a dormant company made up to 30 September 2010
15 November 2010Accounts for a dormant company made up to 30 September 2010
30 January 2010Accounts for a dormant company made up to 30 September 2009
30 January 2010Accounts for a dormant company made up to 30 September 2009
21 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
21 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
15 December 2009Director's details changed for Mark Ashley Huxtable on 15 December 2009
15 December 2009Secretary's details changed for Robert John Parry on 15 December 2009
15 December 2009Director's details changed for Robert John Parry on 15 December 2009
15 December 2009Director's details changed for Robert John Parry on 15 December 2009
15 December 2009Director's details changed for Mark Ashley Huxtable on 15 December 2009
15 December 2009Secretary's details changed for Robert John Parry on 15 December 2009
3 December 200830/09/08 annual accts
3 December 200830/09/08 annual accts
27 November 200819/11/08 annual return shuttle
27 November 200819/11/08 annual return shuttle
17 July 200830/09/07 annual accts
17 July 200830/09/07 annual accts
17 February 2008Change of dirs/sec
17 February 200819/11/07
17 February 200819/11/07
17 February 2008Change of dirs/sec
21 January 2008Change of dirs/sec
21 January 2008Change of dirs/sec
21 January 2008Change of dirs/sec
21 January 2008Change of dirs/sec
20 April 2007Change of ARD
20 April 2007Change of ARD
11 January 200719/11/06 annual return shuttle
11 January 200719/11/06 annual return shuttle
30 November 200631/03/06 annual accts
30 November 200631/03/06 annual accts
4 January 200619/11/05 annual return shuttle
4 January 200619/11/05 annual return shuttle
16 October 200531/03/05 annual accts
16 October 200531/03/05 annual accts
24 November 200419/11/04 annual return shuttle
24 November 200419/11/04 annual return shuttle
7 October 200431/03/04 annual accts
7 October 200431/03/04 annual accts
7 February 200431/03/03 annual accts
7 February 200431/03/03 annual accts
29 November 200219/11/02 annual return shuttle
29 November 200219/11/02 annual return shuttle
2 September 200231/03/02 annual accts
2 September 200231/03/02 annual accts
29 November 200119/11/01 annual return shuttle
29 November 200119/11/01 annual return shuttle
31 July 200131/03/01 annual accts
31 July 200131/03/01 annual accts
8 December 200019/11/00 annual return shuttle
8 December 200019/11/00 annual return shuttle
3 August 200031/03/00 annual accts
3 August 200031/03/00 annual accts
23 April 1998Updated mem and arts
23 April 1998Updated mem and arts
16 April 1998Resolution to change name
16 April 1998Resolution to change name
1 January 1995A selection of documents registered before 1 January 1995
1 December 199419/11/94 annual return shuttle
1 December 199419/11/94 annual return shuttle
19 November 1993Decln complnce reg new co
19 November 1993Pars re dirs/sit reg off
19 November 1993Pars re dirs/sit reg off
19 November 1993Decln complnce reg new co
Sign up now to grow your client base. Plans & Pricing