- Company Overview for UNIVERSAL EXPORTS (UK) LIMITED (06873394)
- Filing history for UNIVERSAL EXPORTS (UK) LIMITED (06873394)
- People for UNIVERSAL EXPORTS (UK) LIMITED (06873394)
- Insolvency for UNIVERSAL EXPORTS (UK) LIMITED (06873394)
- More for UNIVERSAL EXPORTS (UK) LIMITED (06873394)
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) |
---|---|---|---|
30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2024 | |
03 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2023 | |
20 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2021 | |
18 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2020 | |
19 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2019 | |
29 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | AD01 | Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY to Office D Beresford House Town Quay Southampton SO14 2AQ on 15 March 2018 | |
14 Mar 2018 | LIQ02 | Statement of affairs | |
03 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | CH01 | Director's details changed for Stephen Brian Humphrey on 20 August 2014 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | CH03 | Secretary's details changed for Mrs Nancy Humphrey on 1 April 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Stephen Brian Humphrey on 1 April 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |