This company is commonly known as Upvc2u Limited. The company was founded 12 years ago and was given the registration number 08055625. The firm's registered office is in CHESTER. You can find them at 2 City Road, , Chester, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | UPVC2U LIMITED |
---|---|---|
Company Number | : | 08055625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 May 2012 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 City Road, Chester, CH1 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, City Road, Chester, CH1 3AE | Director | 03 May 2012 | Active |
Commodore House, 51 Conway Road, Colwyn Bay, Wales, LL29 7AW | Director | 03 May 2012 | Active |
Mr Andrew Jeffrey Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | 2, City Road, Chester, CH1 3AE |
Nature of control | : |
|
Mr Neil Andrew Sheldon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | 2, City Road, Chester, CH1 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-17 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-09 | Resolution | Resolution. | Download |
2018-05-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2016-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Address | Change registered office address company with date old address new address. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Address | Change registered office address company with date old address new address. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.