- Company Overview for UFLEET LTD (09013635)
- Filing history for UFLEET LTD (09013635)
- People for UFLEET LTD (09013635)
- Insolvency for UFLEET LTD (09013635)
- More for UFLEET LTD (09013635)
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 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2022 | |
23 Feb 2021 | AD01 | Registered office address changed from Site 8, Unit 1 Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8st England to C/O Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 23 February 2021 | |
19 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2021 | LIQ01 | Declaration of solvency | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
21 Feb 2020 | CH01 | Director's details changed for Mr Simon Matthew Gardner on 10 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mrs Jeannie Elizabeth Bailey on 10 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Simon Matthew Gardner on 10 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for David Bailey on 10 February 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |