Advanced company searchLink opens in new window

ULCERCARE LTD

Company number 04607263

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2023 DS01 Application to strike the company off the register
23 Feb 2023 AD01 Registered office address changed from 24 Emery Road Bristol Avon BS4 5PF to 1 Long Street Tetbury Gloucestershire GL88AA on 23 February 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
14 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
24 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
22 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
27 Jan 2015 CH03 Secretary's details changed for Mrs Wendy Janet Price on 27 January 2015
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Oct 2014 CH01 Director's details changed for Mr Derek Raymond Price on 14 October 2014
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1