Advanced company searchLink opens in new window

U4C2 LTD

Company number 11052929

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2022 DS01 Application to strike the company off the register
10 Mar 2022 TM01 Termination of appointment of Julie Collinson as a director on 1 January 2022
10 Mar 2022 PSC07 Cessation of Julie Collinson as a person with significant control on 1 January 2022
10 Mar 2022 AA Micro company accounts made up to 31 January 2022
09 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 January 2021
07 Jan 2021 AP01 Appointment of Mrs Julie Collinson as a director on 1 April 2020
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
09 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
28 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-26
27 Aug 2020 AD01 Registered office address changed from 48 Hollin Head Baildon Shipley BD17 7LJ England to 26B Bradford Road Guiseley Leeds LS20 8NH on 27 August 2020
17 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
01 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 AA Accounts for a dormant company made up to 31 January 2018
07 Feb 2019 AA01 Current accounting period shortened from 30 November 2018 to 31 January 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
27 Jul 2018 PSC01 Notification of Julie Collinson as a person with significant control on 5 July 2018
27 Jul 2018 PSC07 Cessation of Nigel James Botterill as a person with significant control on 5 July 2018
21 Jun 2018 TM01 Termination of appointment of Nigel James Botterill as a director on 18 June 2018
21 Jun 2018 AD01 Registered office address changed from Unit 2635 Birmingham Business Park Kings Court, the Crescent Birmingham Business Park Birmingham B37 7YE United Kingdom to 48 Hollin Head Baildon Shipley BD17 7LJ on 21 June 2018
08 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-08
  • GBP 1,000