- Company Overview for UNIVERSAL HEAT TRANSFER LIMITED (03526041)
- Filing history for UNIVERSAL HEAT TRANSFER LIMITED (03526041)
- People for UNIVERSAL HEAT TRANSFER LIMITED (03526041)
- Charges for UNIVERSAL HEAT TRANSFER LIMITED (03526041)
- Insolvency for UNIVERSAL HEAT TRANSFER LIMITED (03526041)
- More for UNIVERSAL HEAT TRANSFER LIMITED (03526041)
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) |
---|---|---|---|
06 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2020 | AM23 | Notice of move from Administration to Dissolution | |
24 Feb 2020 | AM10 | Administrator's progress report | |
02 Sep 2019 | AM10 | Administrator's progress report | |
02 Aug 2019 | AM19 | Notice of extension of period of Administration | |
08 Jul 2019 | AM16 | Notice of order removing administrator from office | |
08 Jul 2019 | AM01 |
Appointment of an administrator
|
|
12 Jun 2019 | AM11 | Notice of appointment of a replacement or additional administrator | |
12 Jun 2019 | AM16 | Notice of order removing administrator from office | |
05 Mar 2019 | AM10 | Administrator's progress report | |
28 Sep 2018 | AM02 | Statement of affairs with form AM02SOA | |
06 Sep 2018 | AD01 | Registered office address changed from Universal Heat Transfer Ltd Well Spring Close Carlyon Road Industrial Estate Atherstone CV9 1HU England to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 6 September 2018 | |
02 Sep 2018 | AM06 | Notice of deemed approval of proposals | |
14 Aug 2018 | AM01 | Appointment of an administrator | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
22 Dec 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-12-22
|
|
02 Dec 2016 | AP01 | Appointment of Catherine Thornhill as a director on 24 November 2016 | |
06 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
12 Aug 2016 | AD01 | Registered office address changed from , Universal Heat Transfer Ltd Well Spring Close, Carlyon Road Industrial Estate, Atherstone, CV9 1HU, England to Universal Heat Transfer Ltd Well Spring Close Carlyon Road Industrial Estate Atherstone CV9 1HU on 12 August 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from , 88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE to Universal Heat Transfer Ltd Well Spring Close Carlyon Road Industrial Estate Atherstone CV9 1HU on 12 August 2016 |