- Company Overview for UKPM (PLYMOUTH) LIMITED (09814163)
- Filing history for UKPM (PLYMOUTH) LIMITED (09814163)
- People for UKPM (PLYMOUTH) LIMITED (09814163)
- Charges for UKPM (PLYMOUTH) LIMITED (09814163)
- Insolvency for UKPM (PLYMOUTH) LIMITED (09814163)
- More for UKPM (PLYMOUTH) LIMITED (09814163)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2018 | |
11 Oct 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Sep 2017 | LIQ02 | Statement of affairs | |
20 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | AD01 | Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 19 September 2017 | |
07 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
21 Sep 2016 | AD01 | Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX United Kingdom to Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 21 September 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Mr James Richard Mortimore on 1 August 2016 | |
26 Apr 2016 | MR01 | Registration of charge 098141630002, created on 19 April 2016 | |
26 Apr 2016 | MR01 | Registration of charge 098141630001, created on 19 April 2016 | |
07 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-07
|