Advanced company searchLink opens in new window

UPLANDS 27 LTD

Company number 11267777

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)
14 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2022 TM01 Termination of appointment of Sililo Victor Martens as a director on 24 August 2022
14 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 15 October 2021
19 Nov 2020 LIQ02 Statement of affairs
18 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-16
10 Nov 2020 AD01 Registered office address changed from Axis 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 10 st. Helens Road Swansea SA1 4AW on 10 November 2020
06 Nov 2020 AD01 Registered office address changed from The Third Floor, Langdon House, Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY United Kingdom to Axis 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 6 November 2020
28 Oct 2020 600 Appointment of a voluntary liquidator
31 Jul 2020 PSC04 Change of details for Mr Owain James Thomas as a person with significant control on 27 July 2020
31 Jul 2020 PSC04 Change of details for Mr Sililo Victor Martens as a person with significant control on 27 July 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jul 2020 PSC07 Cessation of Daniel John Rhys Faull as a person with significant control on 27 July 2020
30 Jul 2020 TM01 Termination of appointment of Daniel John Rhys Faull as a director on 27 July 2020
12 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 November 2019
30 Apr 2020 AD01 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to The Third Floor, Langdon House, Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY on 30 April 2020
06 Mar 2020 AA Accounts for a dormant company made up to 31 August 2018
05 Dec 2019 AA01 Current accounting period shortened from 31 March 2019 to 31 August 2018
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
01 Nov 2018 PSC01 Notification of Daniel John Rhys Faull as a person with significant control on 30 October 2018
01 Nov 2018 PSC01 Notification of Owain James Thomas as a person with significant control on 30 October 2018
01 Nov 2018 AP01 Appointment of Mr Owain James Thomas as a director on 30 October 2018
01 Nov 2018 AP01 Appointment of Mr Daniel John Rhys Faull as a director on 30 October 2018
03 Jul 2018 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 3 July 2018