- Company Overview for UBERPAINTING LIMITED (06775636)
- Filing history for UBERPAINTING LIMITED (06775636)
- People for UBERPAINTING LIMITED (06775636)
- Insolvency for UBERPAINTING LIMITED (06775636)
- More for UBERPAINTING LIMITED (06775636)
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) |
---|---|---|---|
10 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jul 2010 | AD01 | Registered office address changed from M J Forster Gallery Limited 3 st. Marys Chare Hexham Northumberland NE46 1NQ on 13 July 2010 | |
09 Jul 2010 | 4.70 | Declaration of solvency | |
06 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2010 | LIQ MISC RES | Resolution insolvency:- re. Powers of liquidator | |
06 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | AR01 |
Annual return made up to 17 December 2009 with full list of shareholders
Statement of capital on 2010-05-13
|
|
13 May 2010 | CH01 | Director's details changed for Dr Nicolette Sarah Louise Perry on 17 December 2009 | |
13 May 2010 | CH01 | Director's details changed for Alan Robert Clark on 17 December 2009 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2009 | TM01 | Termination of appointment of Matthew Forster as a director | |
03 Nov 2009 | AD01 | Registered office address changed from The Art Works Galleries Stepney Bank Newcastle upon Tyne NE1 2NP England on 3 November 2009 | |
08 Aug 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
06 Apr 2009 | 88(2) | Ad 27/03/09 gbp si 179939@1=179939 gbp ic 60/179999 | |
06 Apr 2009 | 123 | Nc inc already adjusted 27/03/09 | |
06 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2009 | 288a | Director appointed alan robert clark | |
17 Dec 2008 | NEWINC | Incorporation |