Advanced company searchLink opens in new window

UK INDUSTRIALS LIMITED

Company number 03526741

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2016 DS01 Application to strike the company off the register
29 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
12 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
31 Dec 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Oct 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 21 October 2011
20 Oct 2011 TM01 Termination of appointment of Access Nominees Limited as a director
20 Oct 2011 TM02 Termination of appointment of Access Registrars Limited as a secretary
20 Oct 2011 TM01 Termination of appointment of Graham Cowan as a director
20 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2011 AP03 Appointment of Mr Francois Thierry Lambercy as a secretary
20 Oct 2011 AP01 Appointment of Mr Francois Thierry Lambercy as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders