Advanced company searchLink opens in new window

UNDERSCAR COUNTRY HOUSE PROPERTIES LIMITED

Company number 01858415

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 90,000
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2011 DS01 Application to strike the company off the register
10 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Apr 2009 AA Accounts made up to 31 December 2008
24 Feb 2009 288b Appointment Terminated Director and Secretary simon aves
13 Feb 2009 288a Director appointed craig tedford
02 Feb 2009 288a Director appointed william john payne
28 Jan 2009 288a Secretary appointed anne louise oliver
19 Jan 2009 363a Return made up to 31/12/08; full list of members
01 Sep 2008 288a Director appointed anne louise oliver
01 Sep 2008 288b Appointment Terminated Director george izatt
06 Aug 2008 288b Appointment Terminate, Director And Secretary Mark Stevens Logged Form
04 Aug 2008 288a Director and secretary appointed simon howard aves
07 Jul 2008 AA Accounts made up to 31 December 2007
11 Jan 2008 363a Return made up to 31/12/07; full list of members
30 Sep 2007 AA Accounts made up to 31 December 2006
25 Jul 2007 288c Director's particulars changed
24 Jan 2007 363s Return made up to 31/12/06; full list of members
14 Jul 2006 AA Accounts made up to 31 December 2005
13 Jan 2006 363s Return made up to 31/12/05; full list of members
01 Jul 2005 AA Accounts made up to 31 December 2004
21 Mar 2005 288c Secretary's particulars changed;director's particulars changed