Advanced company searchLink opens in new window

USERDEVICE LIMITED

Company number 03623046

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)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2012 DS01 Application to strike the company off the register
20 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
30 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
20 Jul 2010 TM01 Termination of appointment of David Ball as a director
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Nov 2009 AR01 Annual return made up to 27 August 2009 with full list of shareholders
09 Nov 2009 TM02 Termination of appointment of Vouch Limited as a secretary
17 Sep 2009 287 Registered office changed on 17/09/2009 from 71 trelowarren street camborne cornwall TR14 8AL
17 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
26 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Sep 2008 363a Return made up to 27/08/08; full list of members
03 Sep 2008 288c Director's Change of Particulars / andrew wilkinson / 03/09/2008 / HouseName/Number was: , now: barrons court; Street was: byways, now: clowance wood; Area was: treswithian downs, now: praze; Post Code was: TR14 0BY, now: TR14 0NW; Country was: , now: united kingdom
19 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2008 288a Director appointed mr david andrew archie ball
17 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
31 Aug 2007 363a Return made up to 27/08/07; full list of members