Advanced company searchLink opens in new window

UKTALKS LIMITED

Company number 03931190

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of company from the register 28/09/2018
23 Oct 2018 DS01 Application to strike the company off the register
19 Oct 2018 SH20 Statement by Directors
19 Oct 2018 SH19 Statement of capital on 19 October 2018
  • GBP 1
19 Oct 2018 CAP-SS Solvency Statement dated 28/09/18
19 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 AP01 Appointment of Mr Richard Eadie as a director on 29 March 2018
14 Feb 2018 CC04 Statement of company's objects
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Dec 2017 TM01 Termination of appointment of Mark James Dovey as a director on 14 December 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
07 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 55,560
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 55,560
19 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Oct 2014 AP03 Appointment of Aline Anne Campbell as a secretary on 4 September 2014
19 Sep 2014 TM02 Termination of appointment of Matthew Armitage as a secretary on 3 September 2014
28 Mar 2014 TM01 Termination of appointment of Gerard Tyler as a director
28 Mar 2014 AP01 Appointment of Mr Mark James Dovey as a director
07 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 55,560