Advanced company searchLink opens in new window

UC2 LIMITED

Company number 07112017

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 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2021 DS01 Application to strike the company off the register
07 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
19 Dec 2019 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 16 Ryland Road Barford Warwick Warwickshire CV35 8BY on 19 December 2019
31 May 2019 AA Total exemption full accounts made up to 31 January 2019
24 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
11 Dec 2017 PSC04 Change of details for Mr Simon Anthony Hobson as a person with significant control on 1 July 2017
11 Dec 2017 PSC04 Change of details for Mrs Denise Jane Hobson as a person with significant control on 1 July 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Jul 2014 AD01 Registered office address changed from 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN on 3 July 2014
06 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
12 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 January 2012