Advanced company searchLink opens in new window

UCA SERVICES LIMITED

Company number 06771459

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2023 DS01 Application to strike the company off the register
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
23 Jun 2022 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 2 Arthog Drive Hale Altrincham Cheshire WA15 0NB on 23 June 2022
19 May 2022 AA Micro company accounts made up to 31 August 2021
11 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
22 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
20 Nov 2020 CH03 Secretary's details changed for Joanne Feldman on 20 November 2020
08 Sep 2020 AD01 Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 8 September 2020
28 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
20 May 2019 AA Accounts for a dormant company made up to 31 August 2018
02 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Apr 2017 CH03 Secretary's details changed for Joanne Feldman on 31 March 2017
20 Apr 2017 CH01 Director's details changed for Mr Craig Laurence Feldman on 31 March 2017
12 Jan 2017 CH01 Director's details changed for Mr Craig Laurence Feldman on 10 January 2017
12 Jan 2017 CH03 Secretary's details changed for Joanne Feldman on 10 January 2017
14 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
29 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 August 2016
04 Jul 2016 TM01 Termination of appointment of Jean Mcardle as a director on 4 July 2016