Advanced company searchLink opens in new window

UNIVERSAL PROJECT SERVICES LIMITED

Company number 05909598

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)
16 Apr 2024 WU14 Notice of removal of liquidator by court
15 Apr 2024 WU04 Appointment of a liquidator
11 Jan 2024 WU07 Progress report in a winding up by the court
07 Sep 2023 AD01 Registered office address changed from 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 7 September 2023
29 Dec 2022 WU07 Progress report in a winding up by the court
29 Dec 2021 WU07 Progress report in a winding up by the court
28 Jan 2021 WU07 Progress report in a winding up by the court
03 Dec 2019 WU07 Progress report in a winding up by the court
19 Jan 2019 WU07 Progress report in a winding up by the court
06 Dec 2017 AD01 Registered office address changed from 1st Floor Burford Business Centre 11 Burford Road Stratford E15 2st to 3 Hardman Street Manchester M3 3HF on 6 December 2017
04 Dec 2017 WU04 Appointment of a liquidator
05 Jul 2017 COCOMP Order of court to wind up
03 Feb 2017 TM01 Termination of appointment of John Paul Bounds as a director on 9 February 2015
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5
05 Jan 2015 AA Full accounts made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5
28 Feb 2014 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 TM02 Termination of appointment of Frankie Mitchell as a secretary
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders