Advanced company searchLink opens in new window

UCS TRADING LIMITED

Company number 09851729

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 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2019 AD01 Registered office address changed from Gorton Road Gorton Manchester M11 2DZ England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 14 March 2019
13 Mar 2019 LIQ02 Statement of affairs
13 Mar 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-26
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
06 Apr 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
18 Nov 2016 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Gorton Road Gorton Manchester M11 2DZ on 18 November 2016
18 Nov 2016 AD03 Register(s) moved to registered inspection location Gorton Road Gorton Manchester M11 2DZ
18 Nov 2016 AD02 Register inspection address has been changed to Gorton Road Gorton Manchester M11 2DZ
18 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
17 Nov 2016 AP01 Appointment of Mr Richard Beech as a director on 16 November 2016
17 Nov 2016 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 16 November 2016
17 Nov 2016 TM01 Termination of appointment of James Douglas Turner as a director on 16 November 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
22 Apr 2016 CH01 Director's details changed for Mr James James on 2 November 2015
02 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-02
  • GBP 1