Universal Highways Limited

DataGardener
dissolved
Unknown

Universal Highways Limited

07323303Private Limited With Share Capital

260, The Manor House 260 Ecclesall Ro, Sheffield, S119PS
Incorporated

22/07/2010

Company Age

15 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Universal Highways Limited (07323303) is a private limited with share capital incorporated on 22/07/2010 (15 years old) and registered in sheffield, S119PS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 22/07/2010
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:07-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-05-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-12-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-06-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-01-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-11-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-06-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2012
Capital Allotment Shares
Category:Capital
Date:19-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:15-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Legacy
Category:Mortgage
Date:06-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2011
Termination Director Company With Name
Category:Officers
Date:08-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-09-2010
Termination Director Company With Name
Category:Officers
Date:01-09-2010
Incorporation Company
Category:Incorporation
Date:22-07-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/04/2017
Filing Date13/09/2016
Latest Accounts31/07/2015

Trading Addresses

260 The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PSRegistered
Yard 1 Dowland Business Park, Harrison Way, Manby, Louth, Lincolnshire, LN118UX

Contact

01507328822
universallouth.co.uk
260, The Manor House 260 Ecclesall Ro, Sheffield, S119PS