Advanced company searchLink opens in new window

UK NETWORKS (EUROPE) LTD

Company number 07843909

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 25 February 2020
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 25 February 2019
04 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 25 February 2018
24 Apr 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
31 Oct 2016 AD01 Registered office address changed from C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016
24 Aug 2016 600 Appointment of a voluntary liquidator
24 Aug 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
24 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
05 May 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
06 Mar 2015 AD01 Registered office address changed from Carriage Court Welbeck Estate Worksop Nottinghamshire S80 3LR United Kingdom to C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD on 6 March 2015
06 Mar 2015 4.20 Statement of affairs with form 4.19
06 Mar 2015 600 Appointment of a voluntary liquidator
06 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
10 Oct 2014 AD01 Registered office address changed from Unit 5 the Point Coach Road Shireoaks Worksop S81 8BW to Carriage Court Welbeck Estate Worksop Nottinghamshire S80 3LR on 10 October 2014
03 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
27 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 TM02 Termination of appointment of a secretary
07 Mar 2014 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
27 Feb 2014 MR01 Registration of charge 078439090001
09 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
09 Jan 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
10 Sep 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 10 September 2013
20 Mar 2013 AP01 Appointment of Mr Christopher Brian English as a director