Advanced company searchLink opens in new window

U PARK LTD

Company number 06731969

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)
20 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 19 July 2019
11 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 19 July 2018
02 Aug 2017 LIQ02 Statement of affairs
02 Aug 2017 600 Appointment of a voluntary liquidator
02 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-20
11 Jul 2017 MR04 Satisfaction of charge 1 in full
11 Jul 2017 MR04 Satisfaction of charge 3 in full
11 Jul 2017 MR04 Satisfaction of charge 4 in full
11 Jul 2017 MR04 Satisfaction of charge 2 in full
07 Jul 2017 AD01 Registered office address changed from Unit 7 Upper Culham Farm Reading Berkshire RG10 8NR to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 7 July 2017
21 Jun 2017 TM01 Termination of appointment of Assad Amin Sheikh as a director on 31 December 2015
21 Jun 2017 TM01 Termination of appointment of Amjid Faquir as a director on 31 December 2015
21 Jun 2017 TM02 Termination of appointment of Assad Sheikh as a secretary on 31 December 2015
04 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2016 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
11 Feb 2014 DISS40 Compulsory strike-off action has been discontinued