Advanced company searchLink opens in new window

UNITED MOULDERS LIMITED

Company number 04804660

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)
13 Jan 2024 BONA Bona Vacantia disclaimer
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from Westbourne Suite Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England to Unit 4, Ocivan Way, Margate, Kent Ocivan Way Margate Kent CT9 4NN on 19 February 2020
26 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-interim dividend 29/08/2019
15 Aug 2019 AA Accounts for a small company made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
26 Sep 2018 TM01 Termination of appointment of Neil Jordan as a director on 6 September 2018
09 Jul 2018 AA Accounts for a small company made up to 31 December 2017
03 Jul 2018 PSC08 Notification of a person with significant control statement
03 Jul 2018 PSC07 Cessation of Drew Marine Uk Holdings Ltd as a person with significant control on 3 July 2018
02 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
02 Jul 2018 AD01 Registered office address changed from Second Floor, 26-33, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England to Westbourne Suite Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on 2 July 2018
18 Aug 2017 AP01 Appointment of Mr David Knowles as a director on 11 August 2017
18 Aug 2017 AP01 Appointment of Mr Douglas Grierson as a director on 11 August 2017
18 Aug 2017 AP03 Appointment of Mr Francis Quinn as a secretary on 11 August 2017
18 Aug 2017 AP01 Appointment of Mr Neil Jordan as a director on 11 August 2017
18 Aug 2017 TM01 Termination of appointment of Jeremy Michael Stoke as a director on 11 August 2017
18 Aug 2017 TM01 Termination of appointment of Keith John Bilham as a director on 11 August 2017
18 Aug 2017 TM02 Termination of appointment of Keith John Bilham as a secretary on 11 August 2017
18 Aug 2017 PSC02 Notification of Drew Marine Uk Holdings Ltd as a person with significant control on 11 August 2017
18 Aug 2017 PSC07 Cessation of Jeremy Michael Stoke as a person with significant control on 11 August 2017
14 Aug 2017 AD01 Registered office address changed from Trading Estate Farnham Surrey GU9 9NY to Second Floor, 26-33, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on 14 August 2017
14 Aug 2017 MR04 Satisfaction of charge 1 in full