About

Registered Number: 05599057
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2015 (8 years and 9 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Established in 2005, Upton & Co. Accountants Ltd are based in Batley, West Yorkshire. This business does not have any directors listed.

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 23 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 April 2015
4.68 - Liquidator's statement of receipts and payments 13 January 2015
4.68 - Liquidator's statement of receipts and payments 13 December 2013
4.68 - Liquidator's statement of receipts and payments 31 January 2013
LIQ MISC - N/A 03 November 2011
AD01 - Change of registered office address 01 November 2011
4.20 - N/A 01 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2011
RESOLUTIONS - N/A 20 October 2011
RESOLUTIONS - N/A 20 October 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 25 August 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 28 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
395 - Particulars of a mortgage or charge 04 September 2008
395 - Particulars of a mortgage or charge 13 March 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 06 November 2006
CERTNM - Change of name certificate 12 September 2006
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2008 Outstanding

N/A

Debenture 06 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.