- Company Overview for UTBOROUGH PROFICIENCY LTD (09569345)
- Filing history for UTBOROUGH PROFICIENCY LTD (09569345)
- People for UTBOROUGH PROFICIENCY LTD (09569345)
- More for UTBOROUGH PROFICIENCY LTD (09569345)
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
|
|
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 |