UK INDUSTRIAL SUPPLIES LIMITED

02283523
C/O IRWIN INSOLVENCY STATION HOUSE,MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU

Documents

Documents
Date Category Description Pages
09 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
31 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
31 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
11 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Oct 2019 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 23 Buy now
29 Oct 2019 insolvency Liquidation In Administration Progress Report 4 Buy now
24 Jul 2019 insolvency Liquidation In Administration Progress Report 19 Buy now
07 Jun 2019 officers Termination of appointment of secretary (Graham Philip May) 1 Buy now
07 Jun 2019 officers Termination of appointment of director (Zhina Sun) 1 Buy now
21 Jan 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
18 Jan 2019 officers Termination of appointment of director (Juan Li) 1 Buy now
07 Jan 2019 insolvency Liquidation In Administration Proposals 49 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Nov 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
05 Nov 2018 officers Termination of appointment of director (Xuan Liu) 1 Buy now
02 Nov 2018 officers Termination of appointment of director (Michael Dickinson) 1 Buy now
02 Nov 2018 officers Termination of appointment of director (Paul Malcolm Barnes) 1 Buy now
01 Oct 2018 resolution Resolution 23 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2018 officers Termination of appointment of director (Allen John Yhearm) 1 Buy now
13 Sep 2018 officers Appointment of director (Mr Michael Dickinson) 2 Buy now
13 Sep 2018 officers Appointment of director (Mr Paul Malcolm Barnes) 2 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
20 Mar 2018 capital Return of Allotment of shares 3 Buy now
09 Mar 2018 accounts Annual Accounts 10 Buy now
26 Sep 2017 officers Appointment of director (Zhina Sun) 2 Buy now
29 Aug 2017 officers Appointment of director (Ms Xuan Liu) 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2017 officers Appointment of director (Mrs Juan Li) 2 Buy now
28 Feb 2017 accounts Annual Accounts 5 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 accounts Annual Accounts 12 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
04 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Mar 2015 resolution Resolution 1 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2014 resolution Resolution 5 Buy now
02 Sep 2014 capital Notice of cancellation of shares 4 Buy now
02 Sep 2014 capital Return of purchase of own shares 4 Buy now
01 Aug 2014 officers Appointment of secretary (Mr Graham Philip May) 2 Buy now
01 Aug 2014 officers Termination of appointment of secretary (Graham Roderick Lindsey) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Geoffrey David Allen) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Martin Christopher Morgan) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Graham Roderick Lindsey) 1 Buy now
30 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2014 mortgage Registration of a charge 8 Buy now
03 Jun 2014 capital Return of Allotment of shares 3 Buy now
29 May 2014 officers Appointment of director (Mr Matthew James Dodson) 2 Buy now
29 May 2014 officers Appointment of director (Mr Allen John Yhearm) 2 Buy now
06 May 2014 accounts Annual Accounts 7 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
13 Jan 2014 officers Termination of appointment of director (Michael Cranney) 1 Buy now
27 Mar 2013 accounts Annual Accounts 7 Buy now
11 Jan 2013 annual-return Annual Return 7 Buy now
03 Apr 2012 accounts Annual Accounts 7 Buy now
16 Jan 2012 annual-return Annual Return 7 Buy now
16 Jan 2012 officers Change of particulars for director (Martin Christopher Morgan) 3 Buy now
04 May 2011 accounts Annual Accounts 7 Buy now
19 Jan 2011 annual-return Annual Return 7 Buy now
22 Jun 2010 accounts Annual Accounts 7 Buy now
21 Jan 2010 annual-return Annual Return 6 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Geoffrey David Allen) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Michael Chaun Cranney) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Graham Roderick Lindsey) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Martin Christopher Morgan) 2 Buy now
16 Jul 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 annual-return Return made up to 25/12/08; full list of members 4 Buy now
07 Aug 2008 accounts Annual Accounts 7 Buy now
08 Feb 2008 annual-return Return made up to 25/12/07; full list of members 3 Buy now
31 Oct 2007 accounts Annual Accounts 7 Buy now
22 Feb 2007 annual-return Return made up to 25/12/06; full list of members 8 Buy now
05 Sep 2006 accounts Annual Accounts 7 Buy now
03 Mar 2006 annual-return Return made up to 25/12/05; full list of members 8 Buy now
24 Aug 2005 accounts Annual Accounts 8 Buy now
14 Dec 2004 annual-return Return made up to 25/12/04; full list of members 8 Buy now
16 Jul 2004 accounts Annual Accounts 7 Buy now
27 Feb 2004 annual-return Return made up to 25/12/03; full list of members 8 Buy now
27 Feb 2004 officers Director's particulars changed 1 Buy now
18 Aug 2003 accounts Annual Accounts 7 Buy now
08 Jan 2003 annual-return Return made up to 25/12/02; full list of members 8 Buy now
28 May 2002 accounts Annual Accounts 7 Buy now
24 Jan 2002 annual-return Return made up to 25/12/01; full list of members 7 Buy now
04 Sep 2001 accounts Annual Accounts 7 Buy now
14 May 2001 auditors Auditors Resignation Company 1 Buy now
13 Feb 2001 annual-return Return made up to 25/12/00; full list of members 7 Buy now
29 Sep 2000 accounts Annual Accounts 7 Buy now
14 Jan 2000 annual-return Return made up to 25/12/99; full list of members 7 Buy now
08 Dec 1999 address Registered office changed on 08/12/99 from: 5 hydro estate st andrews road avonmouth bristol BS11 9HW 1 Buy now
08 Dec 1999 accounts Accounting reference date extended from 30/09/99 to 31/12/99 1 Buy now
02 Aug 1999 accounts Annual Accounts 6 Buy now
04 Jan 1999 annual-return Return made up to 25/12/98; no change of members 4 Buy now
31 Jul 1998 accounts Annual Accounts 6 Buy now
27 Jan 1998 annual-return Return made up to 25/12/97; full list of members 6 Buy now
07 Jul 1997 officers New director appointed 2 Buy now