Advanced company searchLink opens in new window

UNIVERSITY LIVING LTD

Company number 06665711

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 AA Accounts made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
19 Oct 2012 AA Accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
15 May 2012 AA Accounts made up to 31 August 2011
11 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
22 Feb 2011 AA Accounts made up to 31 August 2010
27 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
17 Apr 2010 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP on 17 April 2010
16 Apr 2010 TM01 Termination of appointment of Penelope Southern as a director
16 Apr 2010 TM01 Termination of appointment of Kerry Southern as a director
24 Sep 2009 AA Accounts made up to 31 August 2009
07 Aug 2009 363a Return made up to 06/08/09; full list of members
07 Aug 2009 288c Secretary's change of particulars / anthea bovey / 01/07/2009
17 Jul 2009 CERTNM Company name changed the headboard company uk LIMITED\certificate issued on 31/07/09
27 May 2009 288a Director appointed penelope susan southern
27 May 2009 288a Director and secretary appointed kerry jane southern
06 Aug 2008 NEWINC Incorporation