Advanced company searchLink opens in new window

UNITRANS LOGISTICS (UK) LIMITED

Company number 05523550

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 May 2023 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2023 AM23 Notice of move from Administration to Dissolution
03 Feb 2023 AM10 Administrator's progress report
17 Dec 2022 AM15 Notice of resignation of an administrator
04 Aug 2022 AM10 Administrator's progress report
04 Jul 2022 AM19 Notice of extension of period of Administration
02 Feb 2022 AM10 Administrator's progress report
07 Aug 2021 AM10 Administrator's progress report
20 Jul 2021 TM01 Termination of appointment of Darren Brian Hall as a director on 16 July 2021
20 Jul 2021 TM01 Termination of appointment of Gary David Mcdonald as a director on 16 July 2021
20 Jul 2021 TM01 Termination of appointment of Mark Xavier Jackson as a director on 16 July 2021
09 Jun 2021 AM19 Notice of extension of period of Administration
08 Feb 2021 AM10 Administrator's progress report
09 Dec 2020 AM03 Statement of administrator's proposal
05 Dec 2020 AM02 Statement of affairs with form AM02SOA
05 Nov 2020 AM06 Notice of deemed approval of proposals
03 Nov 2020 AD01 Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL on 3 November 2020
05 Oct 2020 AM03 Statement of administrator's proposal
15 Jul 2020 AM01 Appointment of an administrator
17 Apr 2020 AD01 Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020
23 Mar 2020 MA Memorandum and Articles of Association
23 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Mar 2020 AP01 Appointment of Mr Mark Xavier Jackson as a director on 20 March 2020
04 Jan 2020 AA Full accounts made up to 30 September 2018
27 Nov 2019 MR01 Registration of charge 055235500003, created on 14 November 2019