Advanced company searchLink opens in new window

UMECO NOVEMBER LIMITED

Company number 00923608

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2015 DS01 Application to strike the company off the register
05 Aug 2015 SH20 Statement by Directors
05 Aug 2015 SH19 Statement of capital on 5 August 2015
  • GBP 1
05 Aug 2015 CAP-SS Solvency Statement dated 17/07/15
05 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital reserve 17/07/2015
17 Feb 2015 AP01 Appointment of Mr Daniel George Darazsdi as a director on 1 November 2014
19 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 44,000
19 Jan 2015 TM01 Termination of appointment of David M Drillock as a director on 31 October 2014
16 Sep 2014 MISC Section 519
09 Sep 2014 AA Full accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 44,000
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jun 2013 AD01 Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 11 June 2013
14 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
31 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
14 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Aug 2012 AP03 Appointment of Mr Roy Douglas Smith as a secretary
17 Aug 2012 AP01 Appointment of Mr Roy Douglas Smith as a director
16 Aug 2012 AP01 Appointment of Mr David M Drillock as a director
16 Aug 2012 TM01 Termination of appointment of Steven Bowers as a director
16 Aug 2012 TM01 Termination of appointment of Andrew Moss as a director
16 Aug 2012 TM02 Termination of appointment of Steven Bowers as a secretary
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8