About

Registered Number: 05018714
Date of Incorporation: 19/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (9 years ago)
Registered Address: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands, WS1 2NE

 

Based in West Midlands, Unity Highways Ltd was registered on 19 January 2004, it has a status of "Dissolved". Unity Highways Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JALIL, Saiyid Mashood 19 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2015
4.68 - Liquidator's statement of receipts and payments 23 December 2015
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 18 March 2015
4.68 - Liquidator's statement of receipts and payments 23 October 2014
4.68 - Liquidator's statement of receipts and payments 11 March 2014
4.68 - Liquidator's statement of receipts and payments 26 September 2013
4.68 - Liquidator's statement of receipts and payments 21 March 2013
4.68 - Liquidator's statement of receipts and payments 13 September 2012
4.68 - Liquidator's statement of receipts and payments 14 March 2012
4.68 - Liquidator's statement of receipts and payments 16 September 2011
4.68 - Liquidator's statement of receipts and payments 25 March 2011
RESOLUTIONS - N/A 12 March 2010
RESOLUTIONS - N/A 12 March 2010
4.20 - N/A 12 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 28 January 2009
395 - Particulars of a mortgage or charge 22 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 09 January 2008
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 21 October 2005
395 - Particulars of a mortgage or charge 14 February 2005
363s - Annual Return 28 January 2005
287 - Change in situation or address of Registered Office 20 October 2004
MISC - Miscellaneous document 16 February 2004
225 - Change of Accounting Reference Date 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2009 Outstanding

N/A

Debenture 30 October 2007 Outstanding

N/A

Debenture 07 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.