- Company Overview for UPTON GROUP (UK) LTD. (04364805)
- Filing history for UPTON GROUP (UK) LTD. (04364805)
- People for UPTON GROUP (UK) LTD. (04364805)
- Charges for UPTON GROUP (UK) LTD. (04364805)
- Insolvency for UPTON GROUP (UK) LTD. (04364805)
- More for UPTON GROUP (UK) LTD. (04364805)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2012 | |
10 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2011 | AD01 | Registered office address changed from Unit 1B Guildford Road Industrial Estate Guildford Road Hayle Cornwall TR27 4QZ England on 4 April 2011 | |
03 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | TM01 | Termination of appointment of Keith Tipler as a director | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
02 Mar 2010 | AR01 |
Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
|
|
02 Mar 2010 | CH01 | Director's details changed for Keith Charles Tipler on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Rebecca Jayne Tipler on 2 March 2010 | |
19 Jan 2010 | AD01 | Registered office address changed from Unit 5 Treleigh Industrial Estate Jon Davey Drive Redruth Cornwall TR16 4AX on 19 January 2010 | |
31 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
30 Apr 2009 | 363a | Return made up to 01/02/09; full list of members | |
30 Apr 2009 | 288c | Director's Change of Particulars / rebecca tipler / 01/02/2009 / HouseName/Number was: flat 2 dunera house, now: 2; Street was: west end, now: rookery cottages north street; Post Code was: TR17 0EH, now: TR17 0ED | |
06 Feb 2009 | 363a | Return made up to 01/02/08; full list of members | |
29 Jan 2009 | 288c | Secretary's Change of Particulars / janis tipler / 01/01/2008 / HouseName/Number was: , now: eastleigh; Street was: sennock house, now: higher fore street; Area was: coton lane ranton, now: ; Post Town was: stafford, now: marazion; Region was: , now: cornwall; Post Code was: ST18 9JY, now: TR17 0BQ; Country was: , now: united kingdom | |
29 Jan 2009 | 288c | Director's Change of Particulars / keith tipler / 01/01/2008 / HouseName/Number was: , now: eastleigh; Street was: sennock house, now: higher fore street; Area was: coton lane, now: ; Post Town was: ranton, now: marazion; Region was: staffordshire, now: cornwall; Post Code was: ST18 9JY, now: TR17 0BQ; Country was: , now: united kingdom | |
04 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Oct 2008 | 288a | Director appointed rebecca jayne tipler | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from kenworthy house kenworthy road astonfields stafford staffordshire ST16 3DY | |
03 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |