- Company Overview for UM FACILITIES LIMITED (06570380)
- Filing history for UM FACILITIES LIMITED (06570380)
- People for UM FACILITIES LIMITED (06570380)
- Insolvency for UM FACILITIES LIMITED (06570380)
- More for UM FACILITIES LIMITED (06570380)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2016 | AD01 | Registered office address changed from Revive Business Recovery Llp Doncaster Bic Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 | |
30 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2016 | |
30 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Oct 2015 | 2.24B | Administrator's progress report to 5 October 2015 | |
19 May 2015 | 2.24B | Administrator's progress report to 9 April 2015 | |
15 Jan 2015 | F2.18 | Notice of deemed approval of proposals | |
11 Dec 2014 | 2.17B | Statement of administrator's proposal | |
28 Nov 2014 | 2.16B | Statement of affairs with form 2.14B | |
31 Oct 2014 | AD01 | Registered office address changed from Garry Thickett Acma Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Doncaster Bic Ten Pound Walk Doncaster DN4 5HX on 31 October 2014 | |
28 Oct 2014 | 2.12B | Appointment of an administrator | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
04 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
17 May 2013 | TM02 | Termination of appointment of Garry Thickett as a secretary | |
18 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 31 October 2012 | |
28 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of Michael Welsh as a director | |
18 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
09 Feb 2011 | CERTNM |
Company name changed ultimate marketing facilities LIMITED\certificate issued on 09/02/11
|
|
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |