Advanced company searchLink opens in new window

UNITED MOLASSES PURCHASING LIMITED

Company number 01531255

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2021 DS01 Application to strike the company off the register
16 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
22 Dec 2020 TM01 Termination of appointment of Christopher Finch Roberts as a director on 9 December 2020
27 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
23 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 May 2017 AA Accounts for a dormant company made up to 31 July 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 July 2015
08 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101
24 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101
19 Jan 2015 CH01 Director's details changed for Mr William Bingham Barnett on 22 December 2014
09 May 2014 AA Accounts for a dormant company made up to 31 July 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 101
26 Apr 2013 AA Full accounts made up to 31 July 2012
04 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Apr 2012 AA Full accounts made up to 31 July 2011
18 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from C/O C/O Chris Roberts Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ EC3R 6DQ England on 8 November 2011