Advanced company searchLink opens in new window

UX CENTRAL FREEHOLD LIMITED

Company number 01862244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
04 Feb 2015 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD on 4 February 2015
03 Feb 2015 4.70 Declaration of solvency
03 Feb 2015 600 Appointment of a voluntary liquidator
03 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-21
05 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
31 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
18 Jan 2012 TM01 Termination of appointment of Karen Atterbury as a director
17 Jan 2012 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
06 Oct 2011 TM01 Termination of appointment of Peter Carr as a director
06 Oct 2011 AP01 Appointment of Mr. Peter Robert Andrew as a director
14 Jul 2011 AP01 Appointment of Karen Lorraine Atterbury as a director
13 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011
30 Mar 2011 CH03 Secretary's details changed for Colin Richard Clapham on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB on 30 March 2011
30 Dec 2010 AR01 Annual return made up to 30 December 2010 with full list of shareholders
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009