Advanced company searchLink opens in new window

UK CONSTRUCTION LIMITED

Company number 05330969

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)
04 Oct 2023 WU07 Progress report in a winding up by the court
26 Sep 2022 WU07 Progress report in a winding up by the court
23 Sep 2021 WU07 Progress report in a winding up by the court
24 Sep 2020 WU07 Progress report in a winding up by the court
25 Sep 2019 WU07 Progress report in a winding up by the court
02 Oct 2018 WU07 Progress report in a winding up by the court
13 Oct 2017 WU07 Progress report in a winding up by the court
24 Aug 2016 AD01 Registered office address changed from Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW to Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 24 August 2016
19 Aug 2016 4.31 Appointment of a liquidator
15 Aug 2016 COCOMP Order of court to wind up
11 Aug 2016 AD01 Registered office address changed from 213 Eversholt Street London NW1 1DE England to Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 11 August 2016
13 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 Jun 2016 AP01 Appointment of Mr David Lee Pruitt Ii as a director on 7 June 2016
13 Jun 2016 AD01 Registered office address changed from 189 Piccadilly London W1J 9ES to 213 Eversholt Street London NW1 1DE on 13 June 2016
09 Jun 2016 TM01 Termination of appointment of Jatinder Sahota as a director on 7 June 2016
09 Jun 2016 TM01 Termination of appointment of Jaspal Sahota as a director on 7 June 2016
09 Jun 2016 TM02 Termination of appointment of Jatinder Sahota as a secretary on 7 June 2016
25 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 MR01 Registration of charge 053309690006, created on 18 June 2015
14 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 MR04 Satisfaction of charge 053309690005 in full
05 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
18 Dec 2013 MR04 Satisfaction of charge 3 in full