Advanced company searchLink opens in new window

UNITED APPLAUSE GROUP LIMITED

Company number 06959757

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)
02 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2015 AD01 Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
28 Oct 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
24 Oct 2013 4.68 Liquidators' statement of receipts and payments to 22 August 2013
07 Feb 2013 AD01 Registered office address changed from , Leonard Curtis Hollins Mount Hollins Lane, Bury, BL9 8DG on 7 February 2013
05 Feb 2013 AD01 Registered office address changed from , Mailing Studios 4 Hoults Yard, Newcastle upon Tyne, NE6 2HL on 5 February 2013
04 Sep 2012 4.20 Statement of affairs with form 4.19
04 Sep 2012 600 Appointment of a voluntary liquidator
04 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Mar 2012 CERTNM Company name changed robert j earnshaw LIMITED\certificate issued on 14/03/12
  • CONNOT ‐
07 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-01
28 Feb 2012 AD01 Registered office address changed from , Mailing Studios 2 Unit 2, Hoults Yard, Newcastle upon Tyne, NE6 2HL on 28 February 2012
17 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
26 Sep 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
26 Sep 2011 CH01 Director's details changed for Mr Robert James Earnshaw on 8 August 2011
25 Jul 2011 AD01 Registered office address changed from , C/O Rsm Tenon Limited, 3 Hollinswood Court, Stafford Park 1, Telford, Shropshire, TF3 3DE on 25 July 2011
24 May 2011 TM01 Termination of appointment of Mark Pilsbury as a director
12 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Apr 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 August 2010
04 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
04 Aug 2010 AD01 Registered office address changed from , Rsm Bentley Jennison, 3 Hollinswood Court Stafford Park 1, Telford, Shropshire, TF3 3BD on 4 August 2010
03 Aug 2010 CH01 Director's details changed for Mr Robert James Earnshaw on 1 October 2009
27 Jul 2009 88(2) Ad 17/07/09\gbp si 1@1=1\gbp ic 1/2\
22 Jul 2009 287 Registered office changed on 22/07/2009 from, barkby house barkby road, leicester, leicestershire, LE4 9LG