Advanced company searchLink opens in new window

UNIVERSAL FLOOD AND PEST CONTROL COMPANY LIMITED

Company number 07787509

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)
18 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2019 WU15 Notice of final account prior to dissolution
08 Jan 2019 WU07 Progress report in a winding up by the court
14 May 2018 LIQ MISC INSOLVENCY:Notice of Release of liquidator david ronald elliott
09 Feb 2018 WU14 Notice of removal of liquidator by court
29 Nov 2017 WU07 Progress report in a winding up by the court
23 Nov 2017 AD01 Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017
02 Dec 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/09/2016
01 Dec 2015 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/09/2015
20 Jul 2015 4.31 Appointment of a liquidator
31 Oct 2014 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to Victory House Quayside Chatham Maritime Kent ME4 4QU on 31 October 2014
06 Oct 2014 COCOMP Order of court to wind up
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2014 TM01 Termination of appointment of Howard James Cowen Wells as a director on 31 May 2014
05 Aug 2014 TM01 Termination of appointment of Malcolm Harold Ambrose as a director on 16 July 2014
04 Aug 2014 TM01 Termination of appointment of Peter Richard Mooney as a director on 17 July 2014
19 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2014 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 79,911
17 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 06/02/2013
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2014 TM01 Termination of appointment of Rupert Redesdale as a director
07 Mar 2013 AD01 Registered office address changed from C/O Holmes & Co 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 7 March 2013
19 Feb 2013 AP01 Appointment of Mr Charles Anthony Caldwell as a director
13 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 6 February 2013
  • GBP 80,385.00
  • ANNOTATION A second filed SH01 was registered on 17/03/2014