Advanced company searchLink opens in new window

UNIVERSAL MARQUEES LIMITED

Company number 06030084

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
01 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
29 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 62,000
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 62,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 62,000
01 Dec 2013 CH01 Director's details changed for Gregory Thomas Durston on 1 March 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Sep 2013 AD01 Registered office address changed from 32 Eastleigh Road Taunton Somerset TA1 2YA on 15 September 2013
15 Sep 2013 TM01 Termination of appointment of Steven Durston as a director
15 Sep 2013 TM01 Termination of appointment of John Francis as a director
22 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
22 Nov 2012 AD04 Register(s) moved to registered office address
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mr John Daniel Francis on 1 January 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
04 Jan 2011 AD03 Register(s) moved to registered inspection location
04 Jan 2011 AD02 Register inspection address has been changed
03 Jan 2011 CH01 Director's details changed for Mr John Daniel Francis on 1 February 2010