Advanced company searchLink opens in new window

MR. UPHOLSTERY LIMITED

Company number 08393377

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
30 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 April 2016
02 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
07 Feb 2013 NEWINC Incorporation