- Company Overview for UNIVERSAL HIGHWAYS 2003 LIMITED (04663693)
- Filing history for UNIVERSAL HIGHWAYS 2003 LIMITED (04663693)
- People for UNIVERSAL HIGHWAYS 2003 LIMITED (04663693)
- Insolvency for UNIVERSAL HIGHWAYS 2003 LIMITED (04663693)
- More for UNIVERSAL HIGHWAYS 2003 LIMITED (04663693)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2020 | |
27 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2019 | |
15 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2018 | |
12 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2017 | |
15 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2016 | |
05 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2015 | |
10 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2014 | |
12 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2013 | 2.30B | Notice of automatic end of Administration | |
23 Sep 2011 | 2.24B | Administrator's progress report to 6 July 2011 | |
14 Feb 2011 | 2.24B | Administrator's progress report to 6 January 2011 | |
26 Jan 2011 | 2.16B | Statement of affairs with form 2.14B | |
16 Sep 2010 | 2.23B | Result of meeting of creditors | |
01 Sep 2010 | 2.17B | Statement of administrator's proposal | |
22 Jul 2010 | 2.12B | Appointment of an administrator | |
20 Jul 2010 | AD01 | Registered office address changed from Unit a1 Dowland Business Park, Manby, Louth Lincolnshire LN11 8UX on 20 July 2010 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2010 | 1.4 | Notice of completion of voluntary arrangement | |
11 May 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2010 | |
23 Mar 2010 | AR01 |
Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-03-23
|
|
23 Mar 2010 | CH01 | Director's details changed for Alan Giles Dixon Phillips on 10 February 2010 |