Advanced company searchLink opens in new window

UNIVERSAL EXCAVATIONS LIMITED

Company number 02603409

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 1997 405(2) Receiver ceasing to act
10 Sep 1997 405(2) Receiver ceasing to act
22 Aug 1995 4.31 Appointment of a liquidator
23 Mar 1995 SPEC PEN Certificate of specific penalty
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
14 Sep 1994 287 Registered office changed on 14/09/94 from: 401 st john street london EC1V 4LH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/09/94 from: 401 st john street london EC1V 4LH
09 Jun 1994 3.6 Receiver's abstract of receipts and payments
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReceiver's abstract of receipts and payments
13 Sep 1993 SPEC PEN Certificate of specific penalty
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of specific penalty
15 Jun 1993 3.6 Receiver's abstract of receipts and payments
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReceiver's abstract of receipts and payments
19 Jun 1992 287 Registered office changed on 19/06/92 from: c o hartley fowler springfield hse springfield rd horsham west sussex RH12 2RE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/06/92 from: c o hartley fowler springfield hse springfield rd horsham west sussex RH12 2RE
19 Jun 1992 405(1) Appointment of receiver/manager
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of receiver/manager
05 Jun 1992 405(1) Appointment of receiver/manager
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of receiver/manager
03 Jun 1992 COCOMP Order of court to wind up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentOrder of court to wind up
17 Mar 1992 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
14 Mar 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
31 Jul 1991 287 Registered office changed on 31/07/91 from: international house 82/86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 31/07/91 from: international house 82/86 deansgate manchester M3 2ER
31 Jul 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 Jul 1991 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
01 Jul 1991 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
19 Apr 1991 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation