Advanced company searchLink opens in new window

UK PALLETS LTD

Company number 00386377

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)
02 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 Feb 2017 4.68 Liquidators' statement of receipts and payments to 15 December 2016
08 Jan 2016 4.70 Declaration of solvency
31 Dec 2015 AD01 Registered office address changed from 120 Buckingham Avenue Slough SL1 4LZ to 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 31 December 2015
24 Dec 2015 600 Appointment of a voluntary liquidator
24 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
09 Dec 2015 MR04 Satisfaction of charge 24 in full
26 Nov 2015 AP01 Appointment of Mr Peter Kane as a director on 25 November 2015
26 Nov 2015 TM01 Termination of appointment of Charles Guy Buswell as a director on 25 November 2015
22 May 2015 TM01 Termination of appointment of Graeme Wilson as a director on 22 May 2015
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,000
11 Jul 2014 AA Full accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3,000
01 Apr 2014 CH01 Director's details changed for Charles Guy Buswell on 28 October 2013
01 Apr 2014 CH01 Director's details changed for Steven Peter Glew on 28 October 2013
26 Oct 2013 AD01 Registered office address changed from Express House 464 Berkshire Avenue Slough Berkshire SL1 4PL on 26 October 2013
03 Jul 2013 AA Full accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
04 Mar 2013 AP01 Appointment of Mr Graeme Wilson as a director
04 Mar 2013 TM01 Termination of appointment of Terry Richards as a director
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
15 Jun 2012 AA Full accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
06 Jul 2011 AA Full accounts made up to 31 March 2011