- Company Overview for UKSA01C LTD (05820995)
- Filing history for UKSA01C LTD (05820995)
- People for UKSA01C LTD (05820995)
- Charges for UKSA01C LTD (05820995)
- Insolvency for UKSA01C LTD (05820995)
- More for UKSA01C LTD (05820995)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2022 | |
28 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
28 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2021 | |
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | CONNOT | Change of name notice | |
19 Sep 2020 | AD01 | Registered office address changed from 23 Dyke Street Hanley Staffordshire ST1 2DF United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 September 2020 | |
19 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | AD01 | Registered office address changed from Woodcutters Cresswell Road Stone Staffordshire ST15 8RF United Kingdom to 23 Dyke Street Hanley Staffordshire ST1 2DF on 29 July 2020 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | PSC05 | Change of details for Dulucas Group Limited as a person with significant control on 8 July 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from R G Bassett Site Stone Road (A34) Tittensor Stoke on Trent Staffordshire ST12 9HD United Kingdom to Woodcutters Cresswell Road Stone Staffordshire ST15 8RF on 8 July 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
18 May 2020 | MR04 | Satisfaction of charge 058209950004 in full | |
08 Jan 2020 | MR04 | Satisfaction of charge 058209950003 in full | |
07 Jan 2020 | TM01 | Termination of appointment of Michala Louise James as a director on 12 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Michala Louise James as a director on 12 December 2019 | |
29 Nov 2019 | MR01 | Registration of charge 058209950004, created on 29 November 2019 | |
12 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
22 Oct 2019 | AD01 | Registered office address changed from The Old Vicarage Stone Road (A34) Tittensor Stoke-on-Trent Staffordshire ST12 9HD England to R G Bassett Site Stone Road (A34) Tittensor Stoke on Trent Staffordshire ST12 9HD on 22 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Michala Louise James as a director on 1 October 2019 | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|