- Company Overview for UNIMETAL PRODUCT COMPONENTS LIMITED (04485542)
- Filing history for UNIMETAL PRODUCT COMPONENTS LIMITED (04485542)
- People for UNIMETAL PRODUCT COMPONENTS LIMITED (04485542)
- More for UNIMETAL PRODUCT COMPONENTS LIMITED (04485542)
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) |
---|---|---|---|
10 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | TM01 | Termination of appointment of Harjinder Kaur as a director on 31 December 2020 | |
24 Sep 2021 | AP01 | Appointment of Mr Sanjay Kumar as a director on 1 January 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
07 Aug 2019 | AD01 | Registered office address changed from Unit 7 Springvale Industrial Park Union St Wolverhampton West Midlands WV14 0QT England to The Workspace All Saints Road Wolverhampton WV2 1EL on 7 August 2019 | |
01 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
02 May 2018 | AD01 | Registered office address changed from PO Box WV14 0QT Unit 7 Springvale Industrial Park Union Street Bilston Wolverhampton WV14 0QT England to Unit 7 Springvale Industrial Park Union St Wolverhampton West Midlands WV140QT on 2 May 2018 | |
25 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
17 Apr 2018 | AD01 | Registered office address changed from 14 Bird Brook Close Darlaston Wednesbury WS10 8NB England to PO Box WV14 0QT Unit 7 Springvale Industrial Park Union Street Bilston Wolverhampton WV14 0QT on 17 April 2018 | |
13 Dec 2017 | PSC04 | Change of details for Ms Harjinder Kaur as a person with significant control on 4 April 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Ms Harjinder Kaur on 4 April 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from Patrick Gregory Road Off Linthouse Lane Wednesfield West Midlands WV11 3TW to 14 Bird Brook Close Darlaston Wednesbury WS10 8NB on 4 April 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Karanjit Singh Grewal as a director on 31 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Ms Harjinder Kaur as a director on 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
09 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
03 Mar 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|