UNITED HYGIENE & CATERING EQUIPMENT LTD
Company number 09916647
- Company Overview for UNITED HYGIENE & CATERING EQUIPMENT LTD (09916647)
- Filing history for UNITED HYGIENE & CATERING EQUIPMENT LTD (09916647)
- People for UNITED HYGIENE & CATERING EQUIPMENT LTD (09916647)
- Charges for UNITED HYGIENE & CATERING EQUIPMENT LTD (09916647)
- Insolvency for UNITED HYGIENE & CATERING EQUIPMENT LTD (09916647)
- More for UNITED HYGIENE & CATERING EQUIPMENT LTD (09916647)
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
|
|
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 |