Advanced company searchLink opens in new window

UNIVERSAL HEAT TRANSFER LIMITED

Company number 03526041

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)
06 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2020 AM23 Notice of move from Administration to Dissolution
24 Feb 2020 AM10 Administrator's progress report
02 Sep 2019 AM10 Administrator's progress report
02 Aug 2019 AM19 Notice of extension of period of Administration
08 Jul 2019 AM16 Notice of order removing administrator from office
08 Jul 2019 AM01 Appointment of an administrator
12 Jun 2019 AM11 Notice of appointment of a replacement or additional administrator
12 Jun 2019 AM16 Notice of order removing administrator from office
05 Mar 2019 AM10 Administrator's progress report
28 Sep 2018 AM02 Statement of affairs with form AM02SOA
06 Sep 2018 AD01 Registered office address changed from Universal Heat Transfer Ltd Well Spring Close Carlyon Road Industrial Estate Atherstone CV9 1HU England to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 6 September 2018
02 Sep 2018 AM06 Notice of deemed approval of proposals
14 Aug 2018 AM01 Appointment of an administrator
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 12 March 2017 with updates
22 Dec 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-12-22
  • GBP 1
  • ANNOTATION Replacement the form replaces the AR01 registered on 12/08/2016 as it was not properly delivered
02 Dec 2016 AP01 Appointment of Catherine Thornhill as a director on 24 November 2016
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 22/12/2016
12 Aug 2016 AD01 Registered office address changed from , Universal Heat Transfer Ltd Well Spring Close, Carlyon Road Industrial Estate, Atherstone, CV9 1HU, England to Universal Heat Transfer Ltd Well Spring Close Carlyon Road Industrial Estate Atherstone CV9 1HU on 12 August 2016
12 Aug 2016 AD01 Registered office address changed from , 88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE to Universal Heat Transfer Ltd Well Spring Close Carlyon Road Industrial Estate Atherstone CV9 1HU on 12 August 2016