UNITED INVESTMENTS 2012 LIMITED

Brunswick House Brunswick House, Wetherby, LS22 7GZ, West Yorkshire
StatusDISSOLVED
Company No.08302534
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution24 Jan 2017
Years7 years, 3 months, 17 days

SUMMARY

UNITED INVESTMENTS 2012 LIMITED is an dissolved private limited company with number 08302534. It was incorporated 11 years, 5 months, 19 days ago, on 21 November 2012 and it was dissolved 7 years, 3 months, 17 days ago, on 24 January 2017. The company address is Brunswick House Brunswick House, Wetherby, LS22 7GZ, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jun 2016

Category: Address

Type: AD03

New address: C/O Mills & Reeve Llp St. James Court Whitefriars Norwich NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 20 Jun 2016

Category: Address

Type: AD02

New address: C/O Mills & Reeve Llp St. James Court Whitefriars Norwich NR3 1RU

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jan 2016

Category: Address

Type: AD02

Old address: C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ England

New address: C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Moore

Termination date: 2013-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Maltby

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clifford Allen Bridge

Change date: 2015-01-08

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-06

Officer name: Mr John Stuart Bedford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Maltby

Change date: 2012-11-21

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clifford Allen Bridge

Change date: 2012-11-21

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-21

Officer name: Mr Stuart John Moore

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stuart Bedford

Change date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change sail address company

Date: 28 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Apr 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Old address: Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ United Kingdom

Change date: 2012-12-10

Documents

View document PDF

Resolution

Date: 10 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imco (022012) LIMITED\certificate issued on 04/12/12

Documents

View document PDF

Change of name notice

Date: 04 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR COOL LIMITED

12 HALE DRIVE,LONDON,NW7 3DU

Number:05612371
Status:LIQUIDATION
Category:Private Limited Company

DAYTURN LIMITED

C/O SPECIALISED LABORATORY EQUIP,232 SELSDON ROAD SOUTH CROYDON,CR2 6PL

Number:02417438
Status:ACTIVE
Category:Private Limited Company

GOLDEN BRICK INVESTMENTS LTD

6 CECIL SQUARE,MARGATE,CT9 1BD

Number:10210821
Status:ACTIVE
Category:Private Limited Company

MILLMEAD SAUSAGE COMPANY LIMITED

UNIT 2,POTTERS BAR,EN6 1TL

Number:06328529
Status:ACTIVE
Category:Private Limited Company

S.R. FRANCE CONTRACTORS LIMITED

2 RUTLAND ROAD,BOURNEMOUTH,BH9 1EQ

Number:03324476
Status:ACTIVE
Category:Private Limited Company

TAZINO LIMITED

54 MOUNT ROAD,CHATHAM,ME4 5RP

Number:11467265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source