Advanced company searchLink opens in new window

UNIROC LTD

Company number 07116932

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2017 DS01 Application to strike the company off the register
23 Jun 2017 AD01 Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017
27 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
06 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Aug 2012 AD01 Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER England on 29 August 2012
21 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
01 Apr 2010 AD01 Registered office address changed from 30 Laburnum Grove Horbury Wakefield West Yorkshire WF4 6HG England on 1 April 2010
26 Mar 2010 AD01 Registered office address changed from Bridge Mills Huddersfield Road Holmfirth HD9 3TW United Kingdom on 26 March 2010
25 Feb 2010 CH01 Director's details changed for Mr Susan Langworth on 15 February 2010
19 Feb 2010 TM01 Termination of appointment of Paul Langworth as a director
19 Feb 2010 AP01 Appointment of Mr Susan Langworth as a director
05 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)