Advanced company searchLink opens in new window

UNIT POST PRODUCTION LIMITED

Company number 05657205

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 25,335
29 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
20 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 April 2011
18 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Mr Adam Luckwell on 1 September 2010
03 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Apr 2010 TM01 Termination of appointment of Thomas Bridges as a director
29 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Tom Bridges on 1 January 2010
23 Mar 2010 TM01 Termination of appointment of Roland Woolner as a director
18 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Tom Bridges on 1 October 2009
18 Jan 2010 CH04 Secretary's details changed for Warren Street Registrars Limited on 10 October 2009
18 Jan 2010 CH01 Director's details changed for Roland Hugh Woolner on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Mr Adam Luckwell on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Michael Shepstone Luckwell on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Adam Luckwell on 1 October 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Mar 2009 363a Return made up to 19/12/08; full list of members
17 Feb 2009 288c Director's Change of Particulars / tom bridges / 13/02/2009 / Post Code was: N1 2XG, now: N1 8HW
16 Feb 2009 288c Director's Change of Particulars / roland woolner / 13/02/2009 / HouseName/Number was: , now: flat 120; Street was: 9 prima road, now: 5 king edward's road; Post Code was: SW9 0NA, now: E9 7SG
04 Feb 2009 288b Appointment Terminated Director david peto
09 Dec 2008 288b Appointment Terminated Director john sanderson