Advanced company searchLink opens in new window

UNITED FITOUT SOLUTIONS LIMITED

Company number 05641788

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2014
13 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jan 2013 AD01 Registered office address changed from Hesslewood Hall Ferriby Road Hessle Hull North Humberside HU13 0LH United Kingdom on 25 January 2013
20 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Nov 2012 4.20 Statement of affairs with form 4.19
20 Nov 2012 600 Appointment of a voluntary liquidator
20 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-13
25 Sep 2012 TM01 Termination of appointment of Anthony Steven Burton as a director on 28 August 2012
01 Aug 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 120
08 Feb 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011
21 Dec 2011 AD01 Registered office address changed from 271 Boothferry Road Hessle Hull Yorkshire HU13 0NQ on 21 December 2011
21 Dec 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-16
19 Dec 2011 AP01 Appointment of Mr John Thomas Rowley as a director on 23 November 2011
29 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 120
12 Apr 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
21 Dec 2010 CH03 Secretary's details changed for Anthony Steven Burton on 1 December 2010
23 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
15 Feb 2010 TM01 Termination of appointment of Tom Searson as a director
04 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Damian John O'reilly on 1 December 2009
04 Dec 2009 CH01 Director's details changed for Tom Searson on 1 December 2009