- Company Overview for UHRENHOLT LIMITED (05882613)
- Filing history for UHRENHOLT LIMITED (05882613)
- People for UHRENHOLT LIMITED (05882613)
- More for UHRENHOLT LIMITED (05882613)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2017 | DS01 | Application to strike the company off the register | |
12 Oct 2017 | TM01 | Termination of appointment of Flemming Ib Windfield as a director on 28 February 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
10 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Mar 2017 | TM01 | Termination of appointment of Flemming Ib Windfeld as a director on 28 February 2017 | |
10 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
10 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Robert Considine as a director on 23 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Unit 1 Baytree Farm Middle Lane Kings Norton Birmingham B38 0DT to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 26 October 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
13 May 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
07 May 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr Robert Considine on 15 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Sune Uhrenholt on 15 August 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
06 Aug 2013 | TM02 | Termination of appointment of Shrewdchoice Ltd as a secretary | |
05 Aug 2013 | AP04 | Appointment of Shrewdchoice Limited as a secretary | |
05 Aug 2013 | TM02 | Termination of appointment of Paul Herscu as a secretary | |
05 Aug 2013 | AP03 | Appointment of Mr Paul Herscu as a secretary | |
30 Jul 2013 | CH01 | Director's details changed for Mr Robert Considine on 30 July 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from Unit 3 Sandpits Industrial Estate Houndsfield Lane Birmingham B47 5QX on 4 June 2013 |