Advanced company searchLink opens in new window

UBERCO (YORKSHIRE) LIMITED

Company number 07897168

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 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 AD01 Registered office address changed from Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ to Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 21 November 2014
11 Sep 2014 AA Total exemption small company accounts made up to 31 January 2013
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
08 Aug 2014 AD01 Registered office address changed from Central House St Paul's Street Leeds West Yorkshire LS1 2TE to Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ on 8 August 2014
08 Aug 2014 AR01 Annual return made up to 4 January 2013 with full list of shareholders
06 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 100
24 May 2012 CERTNM Company name changed aw 2012 LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
24 May 2012 CONNOT Change of name notice
22 May 2012 TM01 Termination of appointment of Stuart Mitchell as a director
23 Mar 2012 AP01 Appointment of Stuart Robert Mitchell as a director
23 Mar 2012 TM01 Termination of appointment of Jonathon Round as a director
23 Mar 2012 AP01 Appointment of Simon John Wilson as a director
23 Mar 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 March 2012
04 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)