About

Registered Number: 05484417
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: High Green, Great Shelford, Cambridge, CB22 5EG

 

Based in Cambridge, Upholstery Ltd was established in 2005. The organisation does not have any directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
DISS16(SOAS) - N/A 01 May 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
MR01 - N/A 13 February 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 13 May 2016
CERTNM - Change of name certificate 22 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 August 2012
CH03 - Change of particulars for secretary 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AA01 - Change of accounting reference date 07 November 2011
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 07 September 2011
CERTNM - Change of name certificate 27 June 2011
CONNOT - N/A 27 June 2011
RESOLUTIONS - N/A 15 June 2011
CONNOT - N/A 15 June 2011
AA - Annual Accounts 28 March 2011
CH01 - Change of particulars for director 22 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 29 March 2007
225 - Change of Accounting Reference Date 06 November 2006
363s - Annual Return 20 September 2006
287 - Change in situation or address of Registered Office 21 August 2006
287 - Change in situation or address of Registered Office 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
CERTNM - Change of name certificate 13 January 2006
288b - Notice of resignation of directors or secretaries 13 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.