Advanced company searchLink opens in new window

UNIONIST BUILDINGS LIMITED

Company number 00116945

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2016 DS01 Application to strike the company off the register
17 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
13 Jun 2016 AA Accounts for a small company made up to 31 December 2015
19 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,055
29 Jun 2015 AA Accounts for a small company made up to 31 December 2014
04 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2,055
11 Jul 2014 AA Accounts for a small company made up to 31 December 2013
15 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2,055
03 Jun 2013 AA Accounts for a small company made up to 31 December 2012
20 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a small company made up to 31 December 2011
07 Sep 2011 AA Accounts for a small company made up to 31 December 2010
25 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
24 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mr John Derek Baker on 11 August 2010
24 Aug 2010 CH01 Director's details changed for Mr Michael William Goold on 11 August 2010
24 Aug 2010 CH01 Director's details changed for David William Anderton on 11 August 2010
24 Aug 2010 CH01 Director's details changed for Paul John Weston Handley on 11 August 2010
24 Aug 2010 CH01 Director's details changed for Miss Sonja Lorraine Howell on 11 August 2010
24 Aug 2010 CH03 Secretary's details changed for Paul John Weston Handley on 11 August 2010
20 Jul 2010 AA Accounts for a small company made up to 31 December 2009
17 Aug 2009 363a Return made up to 13/08/09; full list of members
23 Jul 2009 AA Accounts for a small company made up to 31 December 2008