Advanced company searchLink opens in new window

UK TECHNIKS LIMITED

Company number 05217286

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2011 DS01 Application to strike the company off the register
04 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
30 Sep 2010 CH03 Secretary's details changed for George Murray on 24 August 2010
30 Sep 2010 CH01 Director's details changed for Gloria Feeke on 24 August 2010
27 May 2010 AA Total exemption full accounts made up to 31 August 2009
14 Jan 2010 AR01 Annual return made up to 24 August 2009 with full list of shareholders
11 Nov 2009 AD01 Registered office address changed from 19 Cathedral Drive North Elmham Norfolk NR20 5JH on 11 November 2009
09 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
11 Sep 2008 363a Return made up to 24/08/08; full list of members
16 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
17 Sep 2007 363s Return made up to 24/08/07; no change of members
18 Apr 2007 288a New secretary appointed
18 Apr 2007 288b Secretary resigned
18 Apr 2007 287 Registered office changed on 18/04/07 from: cedar house, 105 carrow road norwich norfolk NR1 1HP
26 Mar 2007 AA Total exemption small company accounts made up to 31 August 2006
27 Oct 2006 363s Return made up to 24/08/06; full list of members
03 Feb 2006 AA Total exemption small company accounts made up to 31 August 2005
07 Sep 2005 363s Return made up to 24/08/05; full list of members
22 Sep 2004 88(2)R Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100
31 Aug 2004 288b Secretary resigned
31 Aug 2004 NEWINC Incorporation