UNIDATA INFRASTRUCTURE LIMITED
Status | DISSOLVED |
Company No. | 06838573 |
Category | Private Limited Company |
Incorporated | 06 Mar 2009 |
Age | 15 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2017 |
Years | 6 years, 11 months, 28 days |
SUMMARY
UNIDATA INFRASTRUCTURE LIMITED is an dissolved private limited company with number 06838573. It was incorporated 15 years, 2 months, 29 days ago, on 06 March 2009 and it was dissolved 6 years, 11 months, 28 days ago, on 06 June 2017. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Sep 2016
Action Date: 21 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2015
Action Date: 21 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Oct 2014
Action Date: 21 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-21
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 22 Jul 2013
Action Date: 18 Jul 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-07-18
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 22 Jul 2013
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 17 Jul 2013
Action Date: 14 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-06-14
Documents
Liquidation in administration vacation of office
Date: 27 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Liquidation miscellaneous
Date: 25 Jun 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:order of court appointing gemma louise roberts as administrator of the company
Documents
Liquidation in administration appointment of replacement additional administrator
Date: 25 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration extension of period
Date: 15 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 15 Jan 2013
Action Date: 14 Dec 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-12-14
Documents
Liquidation in administration progress report with brought down date
Date: 28 Sep 2012
Action Date: 19 Aug 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-08-19
Documents
Liquidation in administration statement of affairs with form attached
Date: 13 Jun 2012
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B/2.15B
Documents
Liquidation in administration proposals
Date: 30 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation administration notice deemed approval of proposals
Date: 30 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration appointment of administrator
Date: 27 Feb 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Old address: 6 Waterson Street London E2 8HE United Kingdom
Change date: 2012-02-27
Documents
Legacy
Date: 16 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 16 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 11 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change account reference date company previous extended
Date: 02 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
New date: 2010-07-31
Made up date: 2010-03-31
Documents
Legacy
Date: 09 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Anne Clare
Documents
Legacy
Date: 11 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: Julie Anne Clare
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stuart Elbourne
Change date: 2010-03-26
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed julie anne clare
Documents
Certificate change of name company
Date: 08 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed unidata centres LIMITED\certificate issued on 08/06/09
Documents
Some Companies
3 EDINBURGH ROAD,PENICUIK,EH26 8NP
Number: | SC518285 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE MARTLET,MILTON KEYNES,MK6 4AZ
Number: | 11806745 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGHLANDS COURT,SOLIHULL,B90 4LE
Number: | 11461369 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES ST ANNES IN THE,BRIGHOUSE,HX3 9SW
Number: | 05124704 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CADZOW STREET,HAMILTON,ML3 6DS
Number: | SC373523 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A ERROLL STREET,ABERDEEN,AB24 5PP
Number: | SC609098 |
Status: | ACTIVE |
Category: | Private Limited Company |