Advanced company searchLink opens in new window

UPVC HARDWARE LTD

Company number 04511979

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-01-20
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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