Advanced company searchLink opens in new window

UNIVERSAL TRADING COMPANY(LEICESTER),LIMITED(THE)

Company number 00138532

Filter by category

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)
07 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 May 2019 LIQ03 Liquidators' statement of receipts and payments to 4 March 2019
22 Mar 2018 AD02 Register inspection address has been changed to 8 Scrivener Close Bushby Leicester Leicestershire LE7 9NE
22 Mar 2018 AD01 Registered office address changed from 6 Dominus Way Dominus Way Meridian Business Park Leicester LE19 1RP England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 22 March 2018
19 Mar 2018 600 Appointment of a voluntary liquidator
19 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-05
19 Mar 2018 LIQ01 Declaration of solvency
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
27 Mar 2017 AD01 Registered office address changed from Clock Chambers 6a Hotel Street Leicester LE1 5AW to 6 Dominus Way Dominus Way Meridian Business Park Leicester LE19 1RP on 27 March 2017
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 MR04 Satisfaction of charge 2 in full
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,000
17 Nov 2015 CH01 Director's details changed for Mark Philip Tyler on 31 January 2010
04 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 30,000
15 Sep 2014 AD01 Registered office address changed from Grant Thornton Regent House 80 Regent Street Leicester LE1 7NH to Clock Chambers 6a Hotel Street Leicester LE1 5AW on 15 September 2014
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 30,000
01 May 2014 CH01 Director's details changed for Nicholas Grice on 1 September 2013
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
30 Apr 2013 TM01 Termination of appointment of Anthony Whitcher as a director
29 Apr 2013 TM01 Termination of appointment of Anthony Whitcher as a director