Advanced company searchLink opens in new window

UNIDIS SIXTY SIX LIMITED

Company number 00125288

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)
01 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
03 May 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
03 May 2016 600 Appointment of a voluntary liquidator
03 May 2016 4.40 Notice of ceasing to act as a voluntary liquidator
09 Feb 2016 4.68 Liquidators' statement of receipts and payments to 20 December 2015
18 Jan 2016 TM01 Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015
19 Feb 2015 4.68 Liquidators' statement of receipts and payments to 20 December 2014
24 Feb 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
26 Feb 2013 4.68 Liquidators' statement of receipts and payments to 20 December 2012
11 Jan 2012 4.68 Liquidators' statement of receipts and payments to 20 December 2011
05 Jan 2011 600 Appointment of a voluntary liquidator
05 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Jan 2011 4.70 Declaration of solvency
04 Jan 2011 AD01 Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 4 January 2011
20 Dec 2010 TM01 Termination of appointment of a director
17 Dec 2010 AP01 Appointment of Julian Thurston as a director
17 Dec 2010 AP01 Appointment of Richard Clive Hazell as a director
17 Dec 2010 TM01 Termination of appointment of Glaister Anderson as a director
19 May 2010 AA Accounts for a dormant company made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-05-04
  • GBP 300,000
26 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2010 CC04 Statement of company's objects
04 Feb 2010 TM01 Termination of appointment of The New Hovema Limited as a director
04 Feb 2010 AP01 Appointment of Mr Glaister Boyd St Ledger Anderson as a director