UPVC RECOVERY LIMITED

C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street,, Shoreham By Sea, BN43 5EG, West Sussex, England
StatusDISSOLVED
Company No.08663685
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution31 Mar 2019
Years5 years, 2 months, 1 day

SUMMARY

UPVC RECOVERY LIMITED is an dissolved private limited company with number 08663685. It was incorporated 10 years, 9 months, 5 days ago, on 27 August 2013 and it was dissolved 5 years, 2 months, 1 day ago, on 31 March 2019. The company address is C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street,, Shoreham By Sea, BN43 5EG, West Sussex, England.



Company Fillings

Gazette dissolved liquidation

Date: 31 Mar 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 31 Dec 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Feb 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Old address: , Freedom House, Basepoint Little High Street, Ropetackle, Shoreham by Sea, West Sussex, BN43 5EG, England

Change date: 2017-06-06

New address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex BN43 5EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2017

Action Date: 18 Feb 2017

Category: Address

Type: AD01

New address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex BN43 5EG

Change date: 2017-02-18

Old address: , Freedom House, New Wharf Brighton Road, Shoreham-by-Sea, West Sussex, BN43 6RE, England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Certificate change of name company

Date: 16 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zystur projects LTD.\certificate issued on 16/05/16

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Clive Osment

Termination date: 2016-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-15

Officer name: David John Trigwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2016

Action Date: 15 May 2016

Category: Address

Type: AD01

New address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex BN43 5EG

Old address: , Chartwell House 40 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TY

Change date: 2016-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-10

Officer name: Mr David John Trigwell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Trigwell

Appointment date: 2014-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2014

Action Date: 20 Sep 2014

Category: Address

Type: AD01

New address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex BN43 5EG

Change date: 2014-09-20

Old address: , Unit 9 Chartwell Business Centre, 42 Chartwell Road, Lancing, West Sussex, BN15 8FB, United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mr Fu-Wing Danny Tang

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mr David John Trigwell

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CFMS - ASRC LIMITED

43 QUEEN SQUARE,BRISTOL,BS1 4QP

Number:07170794
Status:ACTIVE
Category:Private Limited Company

DGF ADVERTISING CONSULTANCY LTD

148 WOODSMOOR LANE,STOCKPORT,SK3 8TH

Number:10471339
Status:ACTIVE
Category:Private Limited Company

KINGFISHER BUSINESS SERVICES LIMITED

28 HIGHACRE, OFF RIDGEWAY ROAD,SURREY,RH4 3BF

Number:05563295
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R.C JUNIOR FISHING LTD

20 SULLIVAN ROAD,HULL,HU4 7NT

Number:09962715
Status:ACTIVE
Category:Private Limited Company

RIYAZ RR KASSAM LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10854638
Status:ACTIVE
Category:Private Limited Company

TEGFAN GARAGE LTD

ADEILAD ST. DAVIDS BUILDING,PORTHMADOG,LL49 9AP

Number:08941751
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