- Company Overview for UK PALLETS LTD (00386377)
- Filing history for UK PALLETS LTD (00386377)
- People for UK PALLETS LTD (00386377)
- Charges for UK PALLETS LTD (00386377)
- Insolvency for UK PALLETS LTD (00386377)
- More for UK PALLETS LTD (00386377)
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
|
|
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
|
|
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
|
|
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 |