Advanced company searchLink opens in new window

UKSA01C LTD

Company number 05820995

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)
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
  • RES15 ‐ Change company name resolution on 2020-11-09
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-26
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
  • RES15 ‐ Change company name resolution on 2019-09-10