- Company Overview for UPVC RECOVERY LIMITED (08663685)
- Filing history for UPVC RECOVERY LIMITED (08663685)
- People for UPVC RECOVERY LIMITED (08663685)
- Insolvency for UPVC RECOVERY LIMITED (08663685)
- More for UPVC RECOVERY LIMITED (08663685)
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
|
|
16 May 2016 | CERTNM |
Company name changed zystur projects LTD.\certificate issued on 16/05/16
|
|
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
|
|
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
|
|
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
|