About

Registered Number: 02901092
Date of Incorporation: 22/02/1994 (30 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 14/07/2014 (9 years and 9 months ago)
Registered Address: Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT

 

Unifit Ltd was established in 1994. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 30 March 2016
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 14 April 2014
AD01 - Change of registered office address 10 April 2013
RESOLUTIONS - N/A 09 April 2013
4.20 - N/A 09 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2013
AR01 - Annual Return 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 21 November 2011
AAMD - Amended Accounts 17 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 16 December 2008
169 - Return by a company purchasing its own shares 08 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
395 - Particulars of a mortgage or charge 20 June 2008
395 - Particulars of a mortgage or charge 18 June 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 26 January 2007
287 - Change in situation or address of Registered Office 17 March 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 13 January 2006
395 - Particulars of a mortgage or charge 19 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 06 December 1999
287 - Change in situation or address of Registered Office 29 June 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 07 March 1996
288 - N/A 07 March 1996
288 - N/A 27 September 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 09 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
NEWINC - New incorporation documents 22 February 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 June 2008 Fully Satisfied

N/A

Legal charge 14 July 2005 Fully Satisfied

N/A

Debenture 23 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.