- Company Overview for UNIVAR CONSULTANCY LIMITED (07876673)
- Filing history for UNIVAR CONSULTANCY LIMITED (07876673)
- People for UNIVAR CONSULTANCY LIMITED (07876673)
- Insolvency for UNIVAR CONSULTANCY LIMITED (07876673)
- More for UNIVAR CONSULTANCY LIMITED (07876673)
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 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2017 | LIQ10 | Removal of liquidator by court order | |
15 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from Wood Page Allen Limited Unit 7 Trust Court Chivers Way Chivers Way Histon Cambridgeshire CB24 9PW to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 3 June 2016 | |
02 Nov 2015 | AD01 | Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to Unit 7 Trust Court Chivers Way Chivers Way Histon Cambridgeshire CB24 9PW on 2 November 2015 | |
23 Oct 2015 | 4.70 | Declaration of solvency | |
23 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
20 Dec 2012 | TM02 | Termination of appointment of Charterhouse Services Ltd as a secretary | |
20 Dec 2012 | AP03 | Appointment of Mrs Lynsey Ritchie as a secretary | |
02 Feb 2012 | AP01 | Appointment of Gavin Richie as a director | |
27 Jan 2012 | AP04 | Appointment of Charterhouse Services Ltd as a secretary | |
19 Jan 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 | |
19 Jan 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
09 Dec 2011 | NEWINC |
Incorporation
|