Advanced company searchLink opens in new window

UAIH YORKSHIRE LIMITED

Company number 10010390

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)
18 Nov 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 September 2023
07 Oct 2022 AD01 Registered office address changed from Edenfield One Oak Lane Wilmslow Cheshire SK9 2BL England to C/O R2 Advisory Limited, St Clements House 27 Clement's Lane London EC4N 7AE on 7 October 2022
07 Oct 2022 LIQ01 Declaration of solvency
07 Oct 2022 600 Appointment of a voluntary liquidator
07 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-26
20 Jun 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
28 Apr 2022 PSC01 Notification of John Keith Dixon as a person with significant control on 7 April 2022
28 Apr 2022 PSC04 Change of details for Mr Robin Horton as a person with significant control on 7 April 2022
28 Apr 2022 PSC07 Cessation of U and I (Development and Trading) Limited as a person with significant control on 7 April 2022
28 Apr 2022 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Edenfield One Oak Lane Wilmslow Cheshire SK9 2BL on 28 April 2022
28 Apr 2022 PSC05 Change of details for U and I (Projects) Limited as a person with significant control on 4 August 2020
28 Apr 2022 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 7 April 2022
05 Apr 2022 TM01 Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022
24 Feb 2022 AA Full accounts made up to 31 March 2021
21 Dec 2021 TM02 Termination of appointment of Chris Barton as a secretary on 17 December 2021
21 Dec 2021 AP04 Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021
19 Jul 2021 TM01 Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021
15 Jul 2021 AP01 Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
20 Dec 2020 AA Full accounts made up to 31 March 2020
21 Jul 2020 TM01 Termination of appointment of Stewart Whittle as a director on 26 June 2020
21 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
08 Nov 2019 MR01 Registration of charge 100103900005, created on 1 November 2019