UCM TIMBER (SPECIALITIES) LIMITED: Filings
Overview
| Company Name | UCM TIMBER (SPECIALITIES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02290322 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UCM TIMBER (SPECIALITIES) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||||||
Termination of appointment of Gary Mitchell as a director | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 30, 2013 | 14 pages | AA | ||||||||||||||
Termination of appointment of Andrew Thrale as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 18, 2013
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andrew John Thrale as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel King as a director | 2 pages | TM01 | ||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
Registered office address changed from * Unit 23 Angel Gate 326 City Road London EC1V 2PT* on Oct 08, 2012 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 30, 2012 | 18 pages | AA | ||||||||||||||
Termination of appointment of Martyn Whybrow as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Cater as a director | 2 pages | TM01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2011 to Apr 30, 2012 | 3 pages | AA01 | ||||||||||||||
Annual return made up to Apr 15, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Gary Mitchell on Jun 06, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Michael Terence Cater on Jun 06, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Nigel Graham King on Jun 06, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Roderick Shuttleworth as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Geroge Glass as a secretary | 1 pages | TM02 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0