Advanced company searchLink opens in new window

UK STUDENT LIVING LIMITED

Company number 05423908

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)
20 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
20 May 2020 WU15 Notice of final account prior to dissolution
30 Dec 2019 WU07 Progress report in a winding up by the court
15 Jan 2019 WU07 Progress report in a winding up by the court
30 Dec 2017 WU07 Progress report in a winding up by the court
11 Jan 2017 LIQ MISC INSOLVENCY:Progress report ends 05/11/2016
24 Dec 2015 LIQ MISC Insolvency:progress report brought down to 05/11/2015
07 Jan 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 05/11/2014
07 Jan 2014 LIQ MISC Insolvency:annual progress report - brought down date 05TH november 2013
20 Dec 2013 COCOMP Order of court to wind up
20 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
12 Dec 2013 4.31 Appointment of a liquidator
28 Nov 2013 COCOMP Order of court to wind up
28 Nov 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators 30/04/2013
21 Nov 2013 4.31 Appointment of a liquidator
21 Nov 2012 4.31 Appointment of a liquidator
21 Nov 2012 AD01 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 21 November 2012
02 Nov 2012 COCOMP Order of court to wind up
19 Aug 2011 CERTNM Company name changed kirkley lodge LTD\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
  • NM01 ‐ Change of name by resolution
10 Aug 2011 AA Total exemption small company accounts made up to 30 June 2010
11 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
11 May 2011 AD01 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 11 May 2011
26 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Fiona Thomson on 14 April 2010
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009