Advanced company searchLink opens in new window

UMECO COMPONENTS LIMITED

Company number 01758037

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2017 DS01 Application to strike the company off the register
20 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 133,331
18 Nov 2016 AUD Auditor's resignation
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Sep 2016 AP03 Appointment of Alison Murphy as a secretary on 9 August 2016
16 Sep 2016 TM02 Termination of appointment of Melvin John Dawes as a secretary on 9 August 2016
26 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 Jan 2016 AP03 Appointment of Melvin John Dawes as a secretary on 21 January 2016
25 Jan 2016 AP01 Appointment of Ad Schiebroek as a director on 21 January 2016
25 Jan 2016 TM01 Termination of appointment of Daniel George Darazsdi as a director on 21 January 2016
25 Jan 2016 TM01 Termination of appointment of Roy Douglas Smith as a director on 21 January 2016
25 Jan 2016 TM02 Termination of appointment of Roy Douglas Smith as a secretary on 21 January 2016
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AP01 Appointment of Mr Daniel George Darazsdi as a director on 1 November 2014
05 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
05 Jan 2015 TM01 Termination of appointment of David M Drillock as a director on 31 October 2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
14 Oct 2013 MISC Sect 519
20 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