Advanced company searchLink opens in new window

UPMARKETBARS LIMITED

Company number 08888416

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)
12 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 15 June 2023
17 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 15 June 2023
04 Jul 2022 AA01 Previous accounting period shortened from 30 April 2023 to 15 June 2022
28 Jun 2022 600 Appointment of a voluntary liquidator
28 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-16
28 Jun 2022 LIQ01 Declaration of solvency
27 Jun 2022 AD01 Registered office address changed from Westgate House 1 Westgate Wetherby West Yorkshire LS22 6LL to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 27 June 2022
09 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
07 Jun 2022 AA01 Previous accounting period shortened from 28 February 2023 to 30 April 2022
31 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
04 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
31 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
31 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
02 Mar 2018 PSC04 Change of details for Mr James Gordon Alexander Stuart as a person with significant control on 6 April 2016
02 Mar 2018 PSC04 Change of details for Mr Simon Mcnamara as a person with significant control on 6 April 2016
02 Mar 2018 PSC01 Notification of James Stuart as a person with significant control on 6 April 2016
02 Mar 2018 PSC01 Notification of Simon Mcnamara as a person with significant control on 6 April 2016
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates