- Company Overview for MR. UPHOLSTERY LIMITED (08393377)
- Filing history for MR. UPHOLSTERY LIMITED (08393377)
- People for MR. UPHOLSTERY LIMITED (08393377)
- Charges for MR. UPHOLSTERY LIMITED (08393377)
- Insolvency for MR. UPHOLSTERY LIMITED (08393377)
- More for MR. UPHOLSTERY LIMITED (08393377)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2018 | |
22 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Feb 2017 | AD01 | Registered office address changed from Unit 22 Planetary Industrial Estate Planetary Road Willenhall West Midlands WV13 3XA England to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 20 February 2017 | |
16 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
16 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 30 April 2016 | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | MR04 | Satisfaction of charge 083933770001 in full | |
26 Aug 2016 | TM01 | Termination of appointment of Peter James Murtha as a director on 22 August 2016 | |
21 Aug 2016 | AD01 | Registered office address changed from 26 Highfield Road Edgbaston Birmingham B15 3DP England to Unit 22 Planetary Industrial Estate Planetary Road Willenhall West Midlands WV13 3XA on 21 August 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Mr Richard William Jones on 7 February 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Peter James Murtha on 7 February 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Lee Benjamin Jones on 7 February 2016 | |
25 Apr 2016 | CH03 | Secretary's details changed for Lee Benjamin Jones on 7 February 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 51 Frederick Road Edgbaston Birmingham B15 1HN to 26 Highfield Road Edgbaston Birmingham B15 3DP on 12 October 2015 | |
10 Aug 2015 | MR01 | Registration of charge 083933770001, created on 1 August 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
07 Feb 2013 | NEWINC | Incorporation |