Advanced company searchLink opens in new window

UBC FLEXITANKS LIMITED

Company number 03605871

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)
20 May 2018 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2017 AD01 Registered office address changed from 4 Beacon Way Hull HU3 4AE to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 19 April 2017
11 Apr 2017 4.70 Declaration of solvency
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
18 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
05 Apr 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
11 Mar 2016 AP01 Appointment of Mr Abraham Cornelis Paape as a director on 10 March 2016
11 Mar 2016 AP01 Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016
11 Mar 2016 TM01 Termination of appointment of Loek Frans Jacob Kullberg as a director on 10 March 2016
11 Mar 2016 TM01 Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016
24 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
08 Sep 2015 CH01 Director's details changed for Mr Loek Frans Jacob Kullberg on 1 February 2015
10 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
28 Oct 2014 AD01 Registered office address changed from 4 Beacon Way Hull HU3 4AE England to 4 Beacon Way Hull HU3 4AE on 28 October 2014
28 Oct 2014 AD01 Registered office address changed from Ward House 127 Hedon Road Hull East Yorkshire HU9 1ND to 4 Beacon Way Hull HU3 4AE on 28 October 2014
10 Oct 2014 CH01 Director's details changed for Scott Thomas Cunningham on 9 June 2014
13 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
13 Aug 2014 TM02 Termination of appointment of Peter Orvis as a secretary on 6 April 2014
04 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
10 Feb 2014 AP01 Appointment of Mr Loek Frans Jacob Kullberg as a director
10 Feb 2014 TM01 Termination of appointment of Jacobus Van Wissen as a director
16 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2