Advanced company searchLink opens in new window

UHRENHOLT LIMITED

Company number 05882613

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)
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
  • GBP 701,000
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
  • GBP 701,000
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
  • GBP 701,000
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