Unique Homes (North West) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 9, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03866993
Record last updated Monday, April 13, 2015 1:55:08 AM UTC
Official Address 187 The Old Bank a Ashley Road Hale Central
There are 40 companies registered at this street
Locality Hale Central
Region Trafford, England
Postal Code WA159SQ
Sector Construction of domestic buildings

Charts

Visits

UNIQUE HOMES (NORTH WEST) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-112024-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 9, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 9, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Mar 8, 2012 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Feb 28, 2012 Change of registered office address Change of registered office address
Registry Feb 23, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 23, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 23, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 13, 2012 Annual return Annual return
Financials Dec 6, 2011 Annual accounts Annual accounts
Financials Jan 10, 2011 Annual accounts 3866... Annual accounts 3866...
Registry Dec 18, 2010 Annual return Annual return
Financials Dec 22, 2009 Annual accounts Annual accounts
Registry Nov 23, 2009 Annual return Annual return
Registry Nov 23, 2009 Change of particulars for director Change of particulars for director
Registry Nov 23, 2009 Change of particulars for director 3866... Change of particulars for director 3866...
Registry Nov 13, 2008 Annual return Annual return
Financials Sep 8, 2008 Annual accounts Annual accounts
Financials Dec 31, 2007 Annual accounts 3866... Annual accounts 3866...
Registry Nov 27, 2007 Annual return Annual return
Registry Feb 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 16, 2007 Annual accounts Annual accounts
Registry Nov 28, 2006 Annual return Annual return
Financials Dec 19, 2005 Annual accounts Annual accounts
Registry Dec 15, 2005 Annual return Annual return
Registry Dec 13, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 29, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2005 Particulars of a mortgage or charge 3866... Particulars of a mortgage or charge 3866...
Registry Feb 16, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 15, 2005 Annual return Annual return
Financials Jan 24, 2005 Annual accounts Annual accounts
Registry Nov 3, 2004 Annual return Annual return
Registry Aug 18, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 4, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 4, 2004 Appointment of a director Appointment of a director
Registry Feb 24, 2004 Appointment of a woman Appointment of a woman
Financials Nov 13, 2003 Annual accounts Annual accounts
Registry Oct 30, 2003 Annual return Annual return
Registry Nov 5, 2002 Annual return 3866... Annual return 3866...
Financials Aug 9, 2002 Annual accounts Annual accounts
Registry Jun 22, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 2001 Annual return Annual return
Financials Aug 15, 2001 Annual accounts Annual accounts
Registry Nov 18, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 4, 2000 Particulars of a mortgage or charge 3866... Particulars of a mortgage or charge 3866...
Registry Oct 20, 2000 Annual return Annual return
Registry Aug 15, 2000 Change of accounting reference date Change of accounting reference date
Registry Dec 30, 1999 Appointment of a secretary Appointment of a secretary
Registry Dec 30, 1999 Appointment of a director Appointment of a director
Registry Dec 30, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 2, 1999 Resignation of a secretary Resignation of a secretary
Registry Nov 2, 1999 Resignation of a director Resignation of a director
Registry Oct 27, 1999 Four appointments: a woman, a person and 2 men,: a woman, a person and 2 men Four appointments: a woman, a person and 2 men,: a woman, a person and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy