Advanced company searchLink opens in new window

UBIQUITY RESOURCING LIMITED

Company number 06514928

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-11
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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