- Company Overview for UKPM (WISBECH) LIMITED (09814385)
- Filing history for UKPM (WISBECH) LIMITED (09814385)
- People for UKPM (WISBECH) LIMITED (09814385)
- Charges for UKPM (WISBECH) LIMITED (09814385)
- Insolvency for UKPM (WISBECH) LIMITED (09814385)
- More for UKPM (WISBECH) LIMITED (09814385)
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) |
---|---|---|---|
17 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2024 | WU15 | Notice of final account prior to dissolution | |
11 Apr 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2023 | AD01 | Registered office address changed from 54 Walmersley Road Bury BL9 6DP England to 6th Floor 2 London Wall Place London EC2Y 5AU on 31 January 2023 | |
31 Jan 2023 | WU04 | Appointment of a liquidator | |
16 Jan 2023 | COCOMP | Order of court to wind up | |
22 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2022 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
21 Feb 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
04 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2020 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
16 May 2020 | PSC07 | Cessation of Adam Caan as a person with significant control on 5 February 2020 | |
16 May 2020 | PSC01 | Notification of Benardo Costelo as a person with significant control on 5 December 2019 | |
16 May 2020 | AP01 | Appointment of Mr Benardo Costelo as a director on 5 December 2019 | |
16 May 2020 | TM01 | Termination of appointment of Adam Caan as a director on 2 February 2020 | |
16 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
16 May 2020 | AD01 | Registered office address changed from Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT England to 54 Walmersley Road Bury BL9 6DP on 16 May 2020 |