Advanced company searchLink opens in new window

UNISTRUT HOLDINGS LIMITED

Company number 00882312

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2017 DS01 Application to strike the company off the register
22 Nov 2016 SH20 Statement by Directors
22 Nov 2016 SH19 Statement of capital on 22 November 2016
  • GBP 1
22 Nov 2016 CAP-SS Solvency Statement dated 10/11/16
22 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 10/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,903,838
04 May 2016 AA Full accounts made up to 25 September 2015
01 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,903,838
28 May 2015 AP03 Appointment of Daniel Kelly as a secretary on 20 April 2015
26 May 2015 TM02 Termination of appointment of Eileen Tierney as a secretary on 20 April 2015
14 Apr 2015 AA Full accounts made up to 26 September 2014
03 Jul 2014 AA Accounts made up to 27 September 2013
29 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,903,838
06 Jan 2014 TM01 Termination of appointment of Lucy Bentley as a director
11 Dec 2013 AP01 Appointment of Paul Graham Merrick as a director
18 Jul 2013 AP01 Appointment of Carl Edward Jones as a director
18 Jul 2013 TM01 Termination of appointment of Audie Homer as a director
05 Jul 2013 AA Accounts made up to 28 September 2012
13 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 May 2013
10 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
15 Apr 2013 TM01 Termination of appointment of Gary Uren as a director
21 Feb 2013 AP01 Appointment of Mr James Adam Mallak as a director
20 Feb 2013 TM01 Termination of appointment of Karl Schmidt as a director