Advanced company searchLink opens in new window

UNITED AG LIMITED

Company number 02971630

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)
12 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 27 October 2014
05 Nov 2013 4.68 Liquidators' statement of receipts and payments to 27 October 2013
23 Nov 2012 4.68 Liquidators' statement of receipts and payments to 27 October 2012
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
04 Nov 2011 AD01 Registered office address changed from 1 Sopwith Crescent Wickford Business Park Wickford Essex SS11 8YU on 4 November 2011
03 Nov 2011 4.48 Notice of Constitution of Liquidation Committee
03 Nov 2011 4.20 Statement of affairs with form 4.19
03 Nov 2011 600 Appointment of a voluntary liquidator
03 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Aug 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
Statement of capital on 2011-08-10
  • GBP 1,000
09 Aug 2011 TM01 Termination of appointment of Michael Moreton as a director
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 10
10 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 May 2011 AP01 Appointment of Mr Harvey Gibson as a director
05 May 2011 AP01 Appointment of Mr Michael Andrew Moreton as a director
05 May 2011 TM02 Termination of appointment of Ann Beaman as a secretary
05 May 2011 CH01 Director's details changed for Mr Trevor Martin Beaman on 5 May 2011
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 9
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 8
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5