- Company Overview for UPVC HARDWARE LTD (04511979)
- Filing history for UPVC HARDWARE LTD (04511979)
- People for UPVC HARDWARE LTD (04511979)
- Charges for UPVC HARDWARE LTD (04511979)
- Insolvency for UPVC HARDWARE LTD (04511979)
- More for UPVC HARDWARE LTD (04511979)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2015 | |
10 Feb 2017 | AD01 | Registered office address changed from C/O Kenneth F Forsyth Ltd No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG England to Philmore & Co Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG on 10 February 2017 | |
02 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2017 | 4.70 | Declaration of solvency | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from Unit 9 Halifax Industrial Estate Pellon Lane Halifax West Yorkshire HX1 5RW to C/O Kenneth F Forsyth Ltd No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG on 19 August 2016 | |
27 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 30 November 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Dec 2012 | CH03 | Secretary's details changed for Mrs Janette Hazel White on 30 November 2012 | |
05 Dec 2012 | CH01 | Director's details changed for Mrs Janette Hazel White on 30 November 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
06 Sep 2010 | AD02 | Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom |