Advanced company searchLink opens in new window

UPVC RECOVERY LIMITED

Company number 08663685

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 L64.07 Completion of winding up
01 Feb 2018 COCOMP Order of court to wind up
22 Jun 2017 AA Micro company accounts made up to 31 August 2016
22 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
06 Jun 2017 AD01 Registered office address changed from , Freedom House, Basepoint Little High Street, Ropetackle, Shoreham by Sea, West Sussex, BN43 5EG, England to C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex BN43 5EG on 6 June 2017
18 Feb 2017 AD01 Registered office address changed from , Freedom House, New Wharf Brighton Road, Shoreham-by-Sea, West Sussex, BN43 6RE, England to C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex BN43 5EG on 18 February 2017
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
16 May 2016 CERTNM Company name changed zystur projects LTD.\certificate issued on 16/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-15
15 May 2016 TM01 Termination of appointment of Martin Clive Osment as a director on 15 May 2016
15 May 2016 TM01 Termination of appointment of David John Trigwell as a director on 15 May 2016
15 May 2016 AD01 Registered office address changed from , Chartwell House 40 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TY to C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex BN43 5EG on 15 May 2016
30 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
13 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Jun 2015 CH01 Director's details changed for Mr David John Trigwell on 10 June 2015
03 Nov 2014 AP01 Appointment of Mr David John Trigwell as a director on 14 August 2014
17 Oct 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
20 Sep 2014 AD01 Registered office address changed from , Unit 9 Chartwell Business Centre, 42 Chartwell Road, Lancing, West Sussex, BN15 8FB, United Kingdom to C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex BN43 5EG on 20 September 2014
09 Aug 2014 AP01 Appointment of Mr Fu-Wing Danny Tang as a director on 8 August 2014
09 Aug 2014 AP01 Appointment of Mr David John Trigwell as a director on 8 August 2014
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)