Advanced company searchLink opens in new window

UM FACILITIES LIMITED

Company number 06570380

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 Final Gazette dissolved following liquidation
19 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2016 AD01 Registered office address changed from Revive Business Recovery Llp Doncaster Bic Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016
30 Dec 2016 4.68 Liquidators' statement of receipts and payments to 12 October 2016
30 Nov 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Oct 2015 2.24B Administrator's progress report to 5 October 2015
19 May 2015 2.24B Administrator's progress report to 9 April 2015
15 Jan 2015 F2.18 Notice of deemed approval of proposals
11 Dec 2014 2.17B Statement of administrator's proposal
28 Nov 2014 2.16B Statement of affairs with form 2.14B
31 Oct 2014 AD01 Registered office address changed from Garry Thickett Acma Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Doncaster Bic Ten Pound Walk Doncaster DN4 5HX on 31 October 2014
28 Oct 2014 2.12B Appointment of an administrator
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
04 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
17 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
17 May 2013 TM02 Termination of appointment of Garry Thickett as a secretary
18 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 31 October 2012
28 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Jun 2011 TM01 Termination of appointment of Michael Welsh as a director
18 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
09 Feb 2011 CERTNM Company name changed ultimate marketing facilities LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010