Advanced company searchLink opens in new window

UNIVERSAL AUGERS INTERNATIONAL LIMITED

Company number 04227533

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)
06 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Apr 2013 4.20 Statement of affairs with form 4.19
23 Apr 2013 600 Appointment of a voluntary liquidator
23 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Apr 2013 AD01 Registered office address changed from Brook Road, Bicton Industrial Park, Kimbolton, Huntingdon Cambridgeshire PE28 0EY on 3 April 2013
22 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2012 TM01 Termination of appointment of Timothy Shaw as a director
24 Dec 2012 TM01 Termination of appointment of Tony Sarin as a director
24 Dec 2012 AP01 Appointment of Nicholas Edward Brooker as a director
31 Oct 2012 TM01 Termination of appointment of Nicholas Brooker as a director
21 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1,101.8
05 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Deborah Coleman as a director
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jul 2011 TM01 Termination of appointment of Debbra Brooker as a director
21 Jul 2011 TM02 Termination of appointment of Debbra Brooker as a secretary
21 Jul 2011 AP01 Appointment of Deborah Janet Coleman as a director
03 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
24 Aug 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
07 May 2010 AP01 Appointment of Timothy Michael Shaw as a director
26 Apr 2010 CC04 Statement of company's objects
26 Apr 2010 SH02 Sub-division of shares on 12 April 2010