- Company Overview for UKBF GROUP LIMITED (03990614)
- Filing history for UKBF GROUP LIMITED (03990614)
- People for UKBF GROUP LIMITED (03990614)
- Insolvency for UKBF GROUP LIMITED (03990614)
- More for UKBF GROUP LIMITED (03990614)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2015 | AD01 | Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 16 December 2015 | |
30 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 May 2015 | |
13 May 2014 | AD01 | Registered office address changed from Office 2 16 New Street Stourport on Severn Worcestershire DY13 8UW on 13 May 2014 | |
12 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
12 May 2014 | 600 | Appointment of a voluntary liquidator | |
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | TM02 | Termination of appointment of Uk Companyshop Ltd as a secretary | |
09 Apr 2014 | TM01 | Termination of appointment of Jane Adey as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Sidney John Nicholls as a director | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
21 May 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
|
|
31 May 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
01 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
17 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Jane Adey on 11 May 2010 | |
16 Jun 2010 | CH04 | Secretary's details changed for Uk Companyshop Ltd on 11 May 2010 | |
17 Jun 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
20 May 2009 | 363a | Return made up to 11/05/09; full list of members |