- Company Overview for UNITED MOULDERS LIMITED (04804660)
- Filing history for UNITED MOULDERS LIMITED (04804660)
- People for UNITED MOULDERS LIMITED (04804660)
- Charges for UNITED MOULDERS LIMITED (04804660)
- More for UNITED MOULDERS LIMITED (04804660)
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
|
|
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 |