- Company Overview for UNIVERSAL HOUSING LIMITED (09451127)
- Filing history for UNIVERSAL HOUSING LIMITED (09451127)
- People for UNIVERSAL HOUSING LIMITED (09451127)
- More for UNIVERSAL HOUSING LIMITED (09451127)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2021 | DS01 | Application to strike the company off the register | |
14 May 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to Goodwins, 6 Parkside Court Greenhough Road Lichfield WS13 7AU on 20 September 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
07 Feb 2019 | PSC04 | Change of details for Mr Jeremy Hill as a person with significant control on 1 February 2019 | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 8 November 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Sarah Brooks as a director on 21 February 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Jez Hill as a director on 21 February 2016 | |
09 Mar 2016 | AR01 | Annual return made up to 20 February 2016 no member list | |
28 May 2015 | CERTNM |
Company name changed yakatyak training & coaching LIMITED\certificate issued on 28/05/15
|
|
27 May 2015 | CERTNM |
Company name changed universal housing LIMITED\certificate issued on 27/05/15
|
|
14 Apr 2015 | AP01 | Appointment of Sarah Brooks as a director on 20 February 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Richard Stuart Hardbattle as a director on 20 February 2015 | |
24 Mar 2015 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary on 20 February 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA on 24 March 2015 |