Advanced company searchLink opens in new window

UK ACCOMMODATION OPS LIMITED

Company number 09727200

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-21
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