UNDERSHAFT (NO. 13) LIMITED: Filings
Overview
| Company Name | UNDERSHAFT (NO. 13) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03573271 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UNDERSHAFT (NO. 13) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Graeme Mcandrew as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Richard Harold Spicker as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Rose as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alison Wilford as a director | 1 pages | TM01 | ||||||||||||||||||
Statement of capital on Aug 19, 2010
| 4 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||||||||||
Termination of appointment of John Kitson as a director | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr David Rowley Rose on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ms Alison Louise Wilford on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr John Robert Kitson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2008 | 32 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Certificate of change of name Company name changed auto windscreens group LIMITED\certificate issued on 30/12/08 | 2 pages | CERTNM | ||||||||||||||||||
Full accounts made up to Dec 31, 2007 | 33 pages | AA | ||||||||||||||||||
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