Uv Modular Limited

DataGardener
dissolved

Uv Modular Limited

04358755Private Limited With Share Capital

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

23/01/2002

Company Age

24 years

Directors

2

Employees

SIC Code

29100

Risk

Company Overview

Registration, classification & business activity

Uv Modular Limited (04358755) is a private limited with share capital incorporated on 23/01/2002 (24 years old) and registered in leeds, LS14DL. The company operates under SIC code 29100.

Private Limited With Share Capital
SIC: 29100
Incorporated 23/01/2002
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

28

CCJs

Board of Directors

1

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:07-02-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:04-04-2017
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:04-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-10-2013
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:09-10-2013
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:09-10-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-02-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-03-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-02-2011
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-01-2011
Termination Director Company With Name
Category:Officers
Date:15-10-2010
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:26-08-2010
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:25-06-2010
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-04-2010
Liquidation In Administration Proposals
Category:Insolvency
Date:16-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2010
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-02-2010
Resolution
Category:Resolution
Date:16-01-2010
Legacy
Category:Mortgage
Date:12-08-2009
Legacy
Category:Annual Return
Date:31-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2009
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Resolution
Category:Resolution
Date:23-10-2008
Legacy
Category:Mortgage
Date:16-10-2008
Accounts With Accounts Type Group
Category:Accounts
Date:07-08-2008
Legacy
Category:Mortgage
Date:29-07-2008
Legacy
Category:Annual Return
Date:14-04-2008
Legacy
Category:Officers
Date:08-01-2008
Legacy
Category:Accounts
Date:02-01-2008
Legacy
Category:Address
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:17-08-2007
Legacy
Category:Annual Return
Date:29-01-2007
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Capital
Date:15-09-2006
Resolution
Category:Resolution
Date:15-09-2006
Resolution
Category:Resolution
Date:22-08-2006
Resolution
Category:Resolution
Date:22-08-2006
Resolution
Category:Resolution
Date:22-08-2006
Resolution
Category:Resolution
Date:22-08-2006
Legacy
Category:Capital
Date:18-08-2006
Legacy
Category:Officers
Date:07-08-2006
Resolution
Category:Resolution
Date:04-07-2006
Accounts With Accounts Type Group
Category:Accounts
Date:11-04-2006
Legacy
Category:Officers
Date:27-02-2006
Legacy
Category:Annual Return
Date:17-02-2006
Legacy
Category:Annual Return
Date:24-03-2005
Legacy
Category:Annual Return
Date:01-03-2005
Accounts With Accounts Type Group
Category:Accounts
Date:12-01-2005
Legacy
Category:Mortgage
Date:23-11-2004
Legacy
Category:Mortgage
Date:19-11-2004
Legacy
Category:Officers
Date:22-06-2004
Legacy
Category:Annual Return
Date:12-03-2004
Accounts With Accounts Type Group
Category:Accounts
Date:11-03-2004
Legacy
Category:Annual Return
Date:22-03-2003
Legacy
Category:Mortgage
Date:04-03-2003
Legacy
Category:Accounts
Date:26-02-2003
Legacy
Category:Mortgage
Date:10-02-2003
Legacy
Category:Capital
Date:24-01-2003
Legacy
Category:Mortgage
Date:22-01-2003
Legacy
Category:Officers
Date:10-12-2002
Legacy
Category:Officers
Date:27-11-2002
Statement Of Affairs
Category:Miscellaneous
Date:25-11-2002
Legacy
Category:Capital
Date:25-11-2002
Legacy
Category:Capital
Date:26-10-2002
Legacy
Category:Officers
Date:26-10-2002
Legacy
Category:Officers
Date:21-10-2002
Legacy
Category:Officers
Date:03-10-2002
Legacy
Category:Officers
Date:03-10-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-2002
Legacy
Category:Officers
Date:10-09-2002
Legacy
Category:Officers
Date:23-08-2002

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/12/2009
Filing Date30/01/2009
Latest Accounts31/03/2008

Trading Addresses

8Th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire Ls1 4, LS14DLRegistered
Locksley Road, Armytage Road Industrial Estate, Armytage Road, Brighouse, West Yorkshire, HD61QF

Contact

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL