Advanced company searchLink opens in new window

UNIVERSAL ENGINEERING LIMITED

Company number 00633735

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)
18 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 August 2018
12 Oct 2017 AD01 Registered office address changed from C/O Misted Langdon Llp One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 12 October 2017
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 August 2017
22 Nov 2016 CH03 Secretary's details changed for Mr Ian Mackie on 22 November 2016
18 Oct 2016 TM02 Termination of appointment of Nicola Louise Mayhew as a secretary on 18 October 2016
18 Oct 2016 AP03 Appointment of Mr Ian Mackie as a secretary on 18 October 2016
25 Aug 2016 600 Appointment of a voluntary liquidator
18 Aug 2016 2.24B Administrator's progress report to 5 August 2016
05 Aug 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Mar 2016 2.24B Administrator's progress report to 17 February 2016
01 Mar 2016 MR04 Satisfaction of charge 006337350008 in full
01 Mar 2016 MR04 Satisfaction of charge 006337350010 in full
30 Oct 2015 2.23B Result of meeting of creditors
10 Oct 2015 2.17B Statement of administrator's proposal
07 Oct 2015 2.16B Statement of affairs with form 2.14B/2.15B
04 Sep 2015 2.12B Appointment of an administrator
01 Sep 2015 AD01 Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to C/O Misted Langdon Llp One Redcliff Street Bristol BS1 6NP on 1 September 2015
28 Aug 2015 2.12B Appointment of an administrator
10 Aug 2015 TM01 Termination of appointment of Mark Cooper as a director on 10 August 2015
14 Jul 2015 TM01 Termination of appointment of Mark Holland as a director on 14 July 2015
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 75,495
11 Aug 2014 AA Full accounts made up to 31 March 2014
17 Jun 2014 MR01 Registration of charge 006337350011