Advanced company searchLink opens in new window

UKML LTD

Company number 05998603

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2010-02-16
  • GBP 100
16 Feb 2010 CH01 Director's details changed for Brian Robert Horsburgh on 15 February 2010
16 Nov 2009 AA Accounts for a dormant company made up to 30 November 2008
23 Jun 2009 287 Registered office changed on 23/06/2009 from unit 2 warth industrial estate bacup road, waterfoot rossendale lancashire BB4 7JA u k
23 Feb 2009 363a Return made up to 14/11/08; full list of members
12 Nov 2008 AA Accounts for a dormant company made up to 30 November 2007
31 Oct 2008 288b Appointment terminated director sharon ewens
31 Oct 2008 288b Appointment terminated secretary sharon ewens
31 Oct 2008 288c Director and secretary's change of particulars / sharon ewens / 31/10/2008
29 Oct 2008 287 Registered office changed on 29/10/2008 from uk mortgage link the kingfisher centre burnley road, rawtenstall rossendale BB4 8EQ
16 May 2008 363a Return made up to 14/11/07; full list of members
14 Nov 2006 NEWINC Incorporation