Advanced company searchLink opens in new window

UPTON GROUP (UK) LTD.

Company number 04364805

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-26
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
  • GBP 2
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