- Company Overview for UK NETWORKS (EUROPE) LTD (07843909)
- Filing history for UK NETWORKS (EUROPE) LTD (07843909)
- People for UK NETWORKS (EUROPE) LTD (07843909)
- Charges for UK NETWORKS (EUROPE) LTD (07843909)
- Insolvency for UK NETWORKS (EUROPE) LTD (07843909)
- More for UK NETWORKS (EUROPE) LTD (07843909)
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
|
|
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
|
|
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 |