Advanced company searchLink opens in new window

UPS-APTEC LIMITED

Company number 07791871

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)
15 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 6 May 2020
24 May 2019 AD01 Registered office address changed from Adam Street Bowesfield Lane Stockton on Tees Cleveland TS18 3HQ to 1 City Square Leeds West Yorkshire LS1 2AL on 24 May 2019
23 May 2019 LIQ01 Declaration of solvency
23 May 2019 600 Appointment of a voluntary liquidator
23 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-07
31 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
06 Jul 2018 AA Accounts for a small company made up to 31 December 2016
11 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
20 Dec 2016 AA Full accounts made up to 31 December 2015
10 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
02 Jan 2016 AA Full accounts made up to 31 December 2014
09 Dec 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 954,124
12 Jan 2015 AA Full accounts made up to 31 December 2013
24 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 954,124
25 Feb 2014 AA Full accounts made up to 31 December 2012
17 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 954,124
17 Oct 2013 CH01 Director's details changed for Randall Hulst Egner on 17 October 2013
26 Oct 2012 CH01 Director's details changed for Dale Kneller on 26 October 2012
26 Oct 2012 CH01 Director's details changed for Dale Kneller on 26 October 2012
26 Oct 2012 CH01 Director's details changed for José Miguel Cabezas on 26 October 2012
19 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
13 Sep 2012 AA01 Current accounting period extended from 31 December 2011 to 31 December 2012
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 311,724