- Company Overview for UNIQUE WINDOWS & DEVELOPMENTS LIMITED (06605777)
- Filing history for UNIQUE WINDOWS & DEVELOPMENTS LIMITED (06605777)
- People for UNIQUE WINDOWS & DEVELOPMENTS LIMITED (06605777)
- Insolvency for UNIQUE WINDOWS & DEVELOPMENTS LIMITED (06605777)
- More for UNIQUE WINDOWS & DEVELOPMENTS LIMITED (06605777)
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) |
---|---|---|---|
26 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2013 | AD01 | Registered office address changed from 12 Shirehall Place Heath Hayes Cannock Staffordshire WS11 7YD United Kingdom on 9 October 2013 | |
08 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2012 | AR01 |
Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-10-09
|
|
09 Oct 2012 | AD01 | Registered office address changed from 10B Coppice House Teddesley Penkridge Stafford Staffordshire ST19 5RP on 9 October 2012 | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Oct 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton WV4 6BL England on 18 October 2011 | |
02 Feb 2011 | TM01 | Termination of appointment of Kevin Uzzell as a director | |
02 Feb 2011 | TM01 | Termination of appointment of William Bird as a director | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Mr Kevin Bayley on 29 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Kevin Uzzell on 29 May 2010 | |
28 Jul 2009 | AA | Accounts made up to 31 December 2008 | |
28 Jul 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
29 May 2009 | 363a | Return made up to 29/05/09; full list of members |