- Company Overview for UBIQUITY RESOURCING LIMITED (06514928)
- Filing history for UBIQUITY RESOURCING LIMITED (06514928)
- People for UBIQUITY RESOURCING LIMITED (06514928)
- Insolvency for UBIQUITY RESOURCING LIMITED (06514928)
- More for UBIQUITY RESOURCING LIMITED (06514928)
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) |
---|---|---|---|
14 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2018 | AD01 | Registered office address changed from 5 Westfield House Millfield Lane Nether Poppleton York North Yorkshire YO26 6GA to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 29 October 2018 | |
26 Oct 2018 | LIQ02 | Statement of affairs | |
26 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Sharon Maher as a director on 8 April 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
21 Mar 2016 | AP01 | Appointment of Mrs Sharon Maher as a director on 21 April 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
23 Apr 2012 | AD01 | Registered office address changed from 1 the Old Granary Riccall Grange King Rudding Lane Riccall York North Yorkshire YO19 6QL on 23 April 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Mr Nicholas Maher on 20 April 2012 |