- Company Overview for UAIH YORKSHIRE LIMITED (10010390)
- Filing history for UAIH YORKSHIRE LIMITED (10010390)
- People for UAIH YORKSHIRE LIMITED (10010390)
- Charges for UAIH YORKSHIRE LIMITED (10010390)
- Insolvency for UAIH YORKSHIRE LIMITED (10010390)
- More for UAIH YORKSHIRE LIMITED (10010390)
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) |
---|---|---|---|
18 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2023 | |
07 Oct 2022 | AD01 | Registered office address changed from Edenfield One Oak Lane Wilmslow Cheshire SK9 2BL England to C/O R2 Advisory Limited, St Clements House 27 Clement's Lane London EC4N 7AE on 7 October 2022 | |
07 Oct 2022 | LIQ01 | Declaration of solvency | |
07 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
28 Apr 2022 | PSC01 | Notification of John Keith Dixon as a person with significant control on 7 April 2022 | |
28 Apr 2022 | PSC04 | Change of details for Mr Robin Horton as a person with significant control on 7 April 2022 | |
28 Apr 2022 | PSC07 | Cessation of U and I (Development and Trading) Limited as a person with significant control on 7 April 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Edenfield One Oak Lane Wilmslow Cheshire SK9 2BL on 28 April 2022 | |
28 Apr 2022 | PSC05 | Change of details for U and I (Projects) Limited as a person with significant control on 4 August 2020 | |
28 Apr 2022 | TM02 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 7 April 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 | |
24 Feb 2022 | AA | Full accounts made up to 31 March 2021 | |
21 Dec 2021 | TM02 | Termination of appointment of Chris Barton as a secretary on 17 December 2021 | |
21 Dec 2021 | AP04 | Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
20 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Stewart Whittle as a director on 26 June 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
16 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Nov 2019 | MR01 | Registration of charge 100103900005, created on 1 November 2019 |