- Company Overview for UK ACCOMMODATION OPS LIMITED (09727200)
- Filing history for UK ACCOMMODATION OPS LIMITED (09727200)
- People for UK ACCOMMODATION OPS LIMITED (09727200)
- Insolvency for UK ACCOMMODATION OPS LIMITED (09727200)
- More for UK ACCOMMODATION OPS LIMITED (09727200)
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) |
---|---|---|---|
20 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2024 | |
19 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2023 | |
05 Dec 2022 | AD01 | Registered office address changed from 57-59 Victoria Street Liverpool Merseyside L1 6DG England to Stamford House Northenden Road Sale Cheshire M33 2DH on 5 December 2022 | |
30 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | LIQ02 | Statement of affairs | |
17 Aug 2022 | TM01 | Termination of appointment of Stephen Geoffrey Crawford Kearney as a director on 12 August 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
25 Jul 2022 | PSC05 | Change of details for Uk Accommodation Group Limited as a person with significant control on 8 March 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Mar 2022 | AD01 | Registered office address changed from Unit 20/21 Cavern Walks Mathew Street Liverpool L2 6RE England to 57-59 Victoria Street Liverpool Merseyside L1 6DG on 7 March 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Christopher William Shankly Carline as a director on 27 February 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr Christopher William Shankly Carline as a director on 25 January 2022 | |
27 Aug 2021 | AP01 | Appointment of Mr Stephen Geoffrey Crawford Kearney as a director on 19 August 2021 | |
06 Aug 2021 | AA01 | Current accounting period extended from 30 June 2021 to 30 September 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of John Ritchie as a director on 2 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Mar 2021 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Unit 20/21 Cavern Walks Mathew Street Liverpool L2 6RE on 1 March 2021 | |
25 Nov 2020 | TM01 | Termination of appointment of Christopher William Shankly Carline as a director on 1 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Desmond Lyon on 1 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr John Ritchie on 1 November 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr John Ritchie as a director on 1 November 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr Thomas Michael Spink as a director on 1 November 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr Thomas James Scullion as a director on 1 November 2020 |