- Company Overview for UG REALISATIONS 2008 LIMITED (06025464)
- Filing history for UG REALISATIONS 2008 LIMITED (06025464)
- People for UG REALISATIONS 2008 LIMITED (06025464)
- Charges for UG REALISATIONS 2008 LIMITED (06025464)
- Insolvency for UG REALISATIONS 2008 LIMITED (06025464)
- More for UG REALISATIONS 2008 LIMITED (06025464)
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) |
---|---|---|---|
18 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2009 | 2.24B | Administrator's progress report to 11 November 2009 | |
18 Nov 2009 | 2.35B | Notice of move from Administration to Dissolution on 13 November 2009 | |
10 Jun 2009 | 2.24B | Administrator's progress report to 13 May 2009 | |
07 Feb 2009 | CERTNM | Company name changed utiliserv group LTD\certificate issued on 09/02/09 | |
14 Jan 2009 | 2.17B | Statement of administrator's proposal | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from primeshade house heol mostyn village farm industrial estate bridgend CF33 6BJ | |
24 Nov 2008 | 2.12B | Appointment of an administrator | |
30 Sep 2008 | 288c | Director's Change of Particulars / martin palmer / 11/02/2008 / HouseName/Number was: , now: 9; Street was: 14 valentine way, now: the larches; Area was: hessett, now: ; Post Town was: bury st. Edmunds, now: ystradowen; Region was: suffolk, now: cowbridge; Post Code was: IP30 9BP, now: CF71 7TT | |
30 Sep 2008 | 288b | Appointment Terminated Secretary roger henderson | |
30 Sep 2008 | 288a | Secretary appointed wendy skinner | |
28 May 2008 | 363a | Return made up to 12/12/07; full list of members | |
23 Apr 2008 | AA | Accounts for a small company made up to 30 September 2007 | |
04 Mar 2008 | 288a | Secretary appointed roger henderson | |
26 Feb 2008 | 225 | Prev sho from 31/12/2007 to 30/09/2007 | |
26 Feb 2008 | 287 | Registered office changed on 26/02/2008 from ty atebion bocam park bridgend CF35 5LJ | |
23 Feb 2008 | CERTNM | Company name changed parasol utilities LIMITED\certificate issued on 27/02/08 | |
10 Jan 2008 | 288b | Secretary resigned | |
10 Jan 2008 | 288a | New secretary appointed | |
13 Nov 2007 | 288a | New secretary appointed | |
02 Oct 2007 | 288b | Secretary resigned | |
14 Apr 2007 | 288a | New director appointed | |
29 Mar 2007 | 395 | Particulars of mortgage/charge | |
29 Mar 2007 | 288a | New director appointed | |
29 Mar 2007 | 288a | New director appointed |