- Company Overview for UPS-APTEC LIMITED (07791871)
- Filing history for UPS-APTEC LIMITED (07791871)
- People for UPS-APTEC LIMITED (07791871)
- Insolvency for UPS-APTEC LIMITED (07791871)
- More for UPS-APTEC LIMITED (07791871)
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
|
|
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
|
|
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
|
|
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
|
|
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
|