Advanced company searchLink opens in new window

UNITED HYGIENE & CATERING EQUIPMENT LTD

Company number 09916647

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)
28 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 3 May 2024
19 May 2023 600 Appointment of a voluntary liquidator
19 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-04
19 May 2023 LIQ02 Statement of affairs
17 May 2023 AD01 Registered office address changed from 221 Kingsway South Team Valley Trading Estate Gateshead NE11 0QA England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 17 May 2023
12 May 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
28 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
24 Feb 2022 MR04 Satisfaction of charge 099166470003 in full
09 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
16 Nov 2021 AD01 Registered office address changed from 38 Stella Gill Industrial Estate Pelton Fell Chester Le Street DH2 2RH England to 221 Kingsway South Team Valley Trading Estate Gateshead NE11 0QA on 16 November 2021
03 Nov 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 MR01 Registration of charge 099166470005, created on 30 April 2021
23 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
24 Mar 2020 MR01 Registration of charge 099166470004, created on 19 March 2020
23 Mar 2020 MR04 Satisfaction of charge 099166470002 in full
20 Mar 2020 MR01 Registration of charge 099166470003, created on 12 March 2020
03 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
02 Dec 2019 AD01 Registered office address changed from 17 Longdean Park Chester-Le-Street Co. Durham DH3 4DF United Kingdom to 38 Stella Gill Industrial Estate Pelton Fell Chester Le Street DH2 2RH on 2 December 2019
11 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
19 Dec 2018 PSC07 Cessation of Andrew John Husband as a person with significant control on 19 December 2018
16 Nov 2018 MR04 Satisfaction of charge 099166470001 in full