- Company Overview for UNIQUE BUILDING SUPPLIES LIMITED (04250705)
- Filing history for UNIQUE BUILDING SUPPLIES LIMITED (04250705)
- People for UNIQUE BUILDING SUPPLIES LIMITED (04250705)
- Charges for UNIQUE BUILDING SUPPLIES LIMITED (04250705)
- Insolvency for UNIQUE BUILDING SUPPLIES LIMITED (04250705)
- More for UNIQUE BUILDING SUPPLIES LIMITED (04250705)
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) |
---|---|---|---|
26 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 May 2013 | |
25 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 May 2012 | |
25 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2011 | 600 | Appointment of a voluntary liquidator | |
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | AD01 | Registered office address changed from Barton Retail Park Bury St Edmunds Suffolk IP32 7BE on 4 May 2011 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Mark James Smith on 1 January 2010 | |
20 Jul 2010 | AR01 |
Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
|
|
28 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
28 Jul 2009 | 288c | Director's change of particulars / mark smith / 27/07/2009 | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from unit 11 moseleys farm fornham all saints bury st. Edmunds suffolk IP28 6JY | |
13 Jan 2009 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
08 Oct 2008 | 288a | Secretary appointed mandy smith | |
08 Oct 2008 | 288b | Appointment terminated director graham bunning | |
08 Oct 2008 | 288b | Appointment terminated director roger ward | |
08 Oct 2008 | 288b | Appointment terminated secretary roger ward | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from 2 ashtree gardens carlton colville lowestoft suffolk NR33 8SR | |
05 Aug 2008 | 363a | Return made up to 03/07/08; full list of members | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
01 Sep 2007 | 363s | Return made up to 03/07/07; full list of members | |
02 Nov 2006 | AA | Total exemption small company accounts made up to 31 July 2006 |