Advanced company searchLink opens in new window

UNIVAR CONSULTANCY LIMITED

Company number 07876673

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-10-06
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)