Advanced company searchLink opens in new window

UTBOROUGH PROFICIENCY LTD

Company number 09569345

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
02 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
02 Mar 2018 TM01 Termination of appointment of Andrew Hinchcliffe as a director on 20 February 2018
02 Mar 2018 AD01 Registered office address changed from 10 Heslington Court Heslington York YO10 5EX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018
02 Mar 2018 PSC07 Cessation of Andrew Hinchcliffe as a person with significant control on 20 February 2018
02 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
09 Dec 2016 AA Micro company accounts made up to 30 April 2016
12 Jul 2016 CH01 Director's details changed for Andrew Hinchcliffe on 4 July 2016
12 Jul 2016 AD01 Registered office address changed from 10 Eslington Court York YO10 5EX United Kingdom to 10 Heslington Court Heslington York YO10 5EX on 12 July 2016
16 May 2016 AD01 Registered office address changed from 31 Temple Row Close Leeds LS15 9HR United Kingdom to 10 Eslington Court York YO10 5EX on 16 May 2016
16 May 2016 CH01 Director's details changed for Andrew Hinchcliffe on 4 May 2016
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
20 Nov 2015 AD01 Registered office address changed from 39 Faraday Street Liverpool L5 6PL United Kingdom to 31 Temple Row Close Leeds LS15 9HR on 20 November 2015
20 Nov 2015 TM01 Termination of appointment of Paul Meharg as a director on 2 November 2015
20 Nov 2015 AP01 Appointment of Andrew Hinchcliffe as a director on 2 November 2015
27 Aug 2015 AP01 Appointment of Paul Meharg as a director on 20 August 2015
27 Aug 2015 TM01 Termination of appointment of Pawel Wysmulek as a director on 20 August 2015
27 Aug 2015 AD01 Registered office address changed from 14 Vincent Gardens Nottingham NG7 5GA United Kingdom to 39 Faraday Street Liverpool L5 6PL on 27 August 2015
27 May 2015 AP01 Appointment of Pawel Wysmulek as a director on 21 May 2015
27 May 2015 TM01 Termination of appointment of Terence Dunne as a director on 21 May 2015
27 May 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Vincent Gardens Nottingham NG7 5GA on 27 May 2015