UW CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 04036774 |
Category | Private Limited Company |
Incorporated | 14 Jul 2000 |
Age | 23 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2015 |
Years | 8 years, 9 months, 10 days |
SUMMARY
UW CONSTRUCTION LIMITED is an dissolved private limited company with number 04036774. It was incorporated 23 years, 10 months, 14 days ago, on 14 July 2000 and it was dissolved 8 years, 9 months, 10 days ago, on 18 August 2015. The company address is University House University House, Coventry, CV4 8UW, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 18 Aug 2015
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type full
Date: 04 Aug 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Dissolution application strike off company
Date: 28 Apr 2015
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 10 Feb 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Capital
Type: SH19
Date: 2015-02-10
Capital : 70 GBP
Documents
Legacy
Date: 10 Feb 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/01/15
Documents
Resolution
Date: 10 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type full
Date: 15 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Mark Sloan
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhys Williams
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Thrift
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Leighfield
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type full
Date: 06 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Appoint person secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rosemary Ann Drinkwater
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Baldwin
Documents
Termination secretary company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Baldwin
Documents
Accounts with accounts type full
Date: 08 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type full
Date: 16 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type full
Date: 18 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Rhys John Williams
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Professor Nigel John Thrift
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Rosemary Ann Drinkwater
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Jonathan Francis Baldwin
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-14
Officer name: Jonathan Francis Baldwin
Documents
Accounts with accounts type full
Date: 10 Jul 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed rhys john williams
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/08; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/07; no change of members
Documents
Accounts with accounts type full
Date: 30 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/05; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 14 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/04; full list of members
Documents
Legacy
Date: 27 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 27/07/04 from: senate house university of warwick gibbet hill road coventry west midlands CV4 7AL
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/09/03--------- £ si 69999@1=69999 £ ic 1/70000
Documents
Legacy
Date: 19 Apr 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/09/03
Documents
Resolution
Date: 19 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/03; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/02; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/01; full list of members
Documents
Legacy
Date: 03 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 03/08/00 from: 1 mitchell lane bristol avon BS1 6BU
Documents
Legacy
Date: 03 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
SUITE 142, WEY HOUSE,WEYBRIDGE,KT13 8NA
Number: | 10565845 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBY ROAD (DOVERIDGE) RESIDENT MANAGEMENT COMPANY LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 11069500 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
19 KNAPTON CLOSE,CHELMSFORD,CM1 6UL
Number: | 06863676 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ST. MATTHEW'S ROAD,LONDON,SW2 1NL
Number: | 08210175 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005251 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
SUITE 9, ROCKFIELD HOUSE 512 DARWEN ROAD,BOLTON,BL7 9DX
Number: | 09678884 |
Status: | ACTIVE |
Category: | Private Limited Company |