Advanced company searchLink opens in new window

UWIC REALISATIONS LIMITED

Company number 04679632

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)
07 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 AM10 Administrator's progress report
07 Nov 2017 AM23 Notice of move from Administration to Dissolution
08 Jun 2017 AM16 Notice of order removing administrator from office
25 May 2017 AM10 Administrator's progress report
15 Nov 2016 2.24B Administrator's progress report to 14 October 2016
15 Nov 2016 2.31B Notice of extension of period of Administration
15 Jun 2016 2.24B Administrator's progress report to 4 May 2016
05 Jan 2016 F2.18 Notice of deemed approval of proposals
05 Jan 2016 2.17B Statement of administrator's proposal
15 Dec 2015 2.17B Statement of administrator's proposal
10 Dec 2015 2.16B Statement of affairs with form 2.14B
13 Nov 2015 AD01 Registered office address changed from Block a Waterside Drive Langley Slough SL3 6EZ to Four Brindley Place Birmingham B1 2HZ on 13 November 2015
12 Nov 2015 2.12B Appointment of an administrator
11 Nov 2015 CERTNM Company name changed ukdn waterflow LIMITED\certificate issued on 11/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
11 Nov 2015 CONNOT Change of name notice
08 Oct 2015 MR04 Satisfaction of charge 2 in full
30 Apr 2015 TM01 Termination of appointment of John Henry Roger Foldes as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of George Shannon as a director on 30 April 2015
25 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 85,714
02 Mar 2015 AP01 Appointment of Mr John Henry Roger Foldes as a director on 25 February 2015
02 Mar 2015 TM01 Termination of appointment of Stephen Frank Shine as a director on 13 February 2015
09 Feb 2015 MR01 Registration of charge 046796320005, created on 5 February 2015
26 Nov 2014 TM01 Termination of appointment of Sean Patrick Masterson as a director on 26 November 2014
29 Oct 2014 AD01 Registered office address changed from The Chapel Pinewood Court Coleshill Road Marston Green Solihull B37 7HG to Block a Waterside Drive Langley Slough SL3 6EZ on 29 October 2014