Advanced company searchLink opens in new window

UK STRATEGIC PARTNERSHIP LIMITED

Company number 06319280

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 TM01 Termination of appointment of Philip Michael Wilson as a director on 8 December 2014
08 Dec 2014 TM01 Termination of appointment of Joseph Christopher Musgrave as a director on 8 December 2014
08 Dec 2014 TM01 Termination of appointment of Shaun Patrick Haydn O'brien as a director on 8 December 2014
08 Dec 2014 TM01 Termination of appointment of Trevor Cartner as a director on 8 December 2014
10 Sep 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
25 Jul 2013 TM01 Termination of appointment of Paul Richard Barber as a director on 24 July 2013
07 Mar 2013 AD01 Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Sep 2012 AA
26 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
18 Oct 2011 AP01 Appointment of Mr Philip Michael Wilson as a director on 10 October 2011
18 Oct 2011 TM01 Termination of appointment of Michael Anthony Jones as a director on 30 September 2011
13 Sep 2011 AA
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Aug 2011 AP01 Appointment of Mr Trevor Cartner as a director