Advanced company searchLink opens in new window

UYCF LIMITED

Company number 02667638

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2012 DS01 Application to strike the company off the register
26 Oct 2012 TM01 Termination of appointment of Michael John Parker as a director on 30 September 2012
15 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 160,020
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
14 Mar 2011 TM02 Termination of appointment of Ellen Mellors as a secretary
07 Dec 2010 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 7 December 2010
11 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Michael John Parker on 5 February 2010
15 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Jan 2009 363a Return made up to 18/01/09; full list of members
29 Jan 2009 288c Director's change of particulars / michael parker / 01/01/2009
07 Aug 2008 363a Return made up to 18/01/08; full list of members
19 May 2008 AA Total exemption small company accounts made up to 31 December 2007
19 May 2008 AA Total exemption small company accounts made up to 31 December 2006