Advanced company searchLink opens in new window

UBERCON LTD

Company number 06283850

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2011 DS01 Application to strike the company off the register
28 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 500
22 Jun 2011 CH01 Director's details changed for Brian Alexander Eason on 1 January 2011
22 Jun 2011 CH03 Secretary's details changed for Astrid Mercedes Haberecht on 1 January 2011
28 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
15 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Brian Alexander Eason on 1 January 2010
15 Jul 2010 AD01 Registered office address changed from Appartment 33 st Brides Bay View Enfield Road Broad Haven Haverfordwest SA62 3JG on 15 July 2010
08 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Aug 2009 287 Registered office changed on 12/08/2009 from flat 5 the mount house sudbury hill harrow on the hill HA1 3NU
21 Jul 2009 363a Return made up to 18/06/09; full list of members
21 Jul 2009 288c Secretary's Change of Particulars / astrid haberecht / 01/01/2009 / HouseName/Number was: oxenford, now: field farm; Street was: ashdale lane, now: cottage; Area was: llangwm, now: sulhamstead hill sulhamstead; Post Town was: haverfordwest, now: reading; Region was: dyfed, now: ; Post Code was: SA62 4NU, now: RG7 4DA
15 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
02 Feb 2009 287 Registered office changed on 02/02/2009 from flat 5 the mount house sudbury hill harrow middlesex HA1 3NH united kingdom
16 Jan 2009 287 Registered office changed on 16/01/2009 from oxenford ashdale lane llangwm haverfordwest SA62 4NQ
16 Jan 2009 288c Director's Change of Particulars / brian eason / 01/01/2009 / HouseName/Number was: oxenford, now: flat 5; Street was: ashdale lane, now: the mount house; Area was: llangwm, now: sudbury hill; Post Town was: haverfordwest, now: harrow; Region was: dyfed, now: middlesex; Post Code was: SA62 4NU, now: HA1 3NH
08 Oct 2008 287 Registered office changed on 08/10/2008 from oxenford ashdale lane llangwm haverfordwest dyfed SA62 4NU united kingdom
03 Oct 2008 287 Registered office changed on 03/10/2008 from field farm cottage sulhamstead hill sulhamstead reading berkshire RG7 4DA
03 Oct 2008 288c Secretary's Change of Particulars / astrid haberecht / 03/10/2008 / HouseName/Number was: , now: oxenford; Street was: field farm barn, now: ashdale lane; Area was: sulhamstead hill, now: llangwm; Post Town was: sulhamstead reading, now: haverfordwest; Region was: berkshire, now: dyfed; Post Code was: RG7 4DA, now: SA62 4NU; Country was: , now: uni
03 Oct 2008 288c Director's Change of Particulars / brian eason / 03/10/2008 / HouseName/Number was: , now: oxenford; Street was: field farm barn, now: ashdale lane; Area was: sulhamstead hill, now: llangwm; Post Town was: sulhamstead reading, now: haverfordwest; Region was: berkshire, now: dyfed; Post Code was: RG7 4DA, now: SA62 4NU; Country was: , now: united ki
01 Aug 2008 363a Return made up to 18/06/08; full list of members
14 Jul 2008 88(2) Ad 16/06/08 gbp si 499@1=499 gbp ic 1/500