Advanced company searchLink opens in new window

USHI`S LIMITED

Company number 05159276

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)
23 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2022 LIQ09 Death of a liquidator
06 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 6 February 2022
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 6 February 2021
11 Nov 2020 MR04 Satisfaction of charge 3 in full
14 May 2020 AD01 Registered office address changed from 44 High Street Cowbridge CF71 7AG Wales to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 14 May 2020
11 May 2020 600 Appointment of a voluntary liquidator
11 May 2020 LIQ02 Statement of affairs
11 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-07
14 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
14 Nov 2019 CH03 Secretary's details changed for Stephen Roy Beresford on 1 November 2019
13 Nov 2019 CH01 Director's details changed for Stephen Roy Beresford on 1 November 2019
13 Nov 2019 CH01 Director's details changed for Lynne Beresford on 1 November 2019
13 Nov 2019 CH03 Secretary's details changed for Stephen Roy Beresford on 1 November 2019
13 Nov 2019 PSC04 Change of details for Mr Stephen Roy Beresford as a person with significant control on 1 November 2019
13 Nov 2019 PSC04 Change of details for Mrs Lynne Beresford as a person with significant control on 1 November 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
10 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
28 Dec 2017 AD01 Registered office address changed from 41 Wellfield Road Roath Cardiff South Glamorgan CF24 3PA to 44 High Street Cowbridge CF71 7AG on 28 December 2017
05 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
03 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2