Advanced company searchLink opens in new window

USWITCH HOLDINGS LIMITED

Company number 05651121

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)
29 May 2013 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2013 LIQ MISC OC Court order INSOLVENCY:Court Order 21/02/2013 to remove the deferred dissolution date of 28/12/2015 and reset the deferred date to 25/05/2013.
22 Dec 2011 COLIQ Deferment of dissolution (voluntary)
26 Oct 2011 4.68 Liquidators' statement of receipts and payments to 10 August 2011
28 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
02 Nov 2010 4.70 Declaration of solvency
25 Oct 2010 AD01 Registered office address changed from 111 Buckingham Palace Road London on 25 October 2010
25 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-13
25 Oct 2010 600 Appointment of a voluntary liquidator
23 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 3,951,000
12 Jan 2010 TM02 Termination of appointment of Laura Arthurton as a secretary
12 Jan 2010 AP04 Appointment of Hexagon Registrars Limited as a secretary
29 Sep 2009 AA Full accounts made up to 31 December 2008
26 Feb 2009 363a Return made up to 23/02/09; full list of members
11 Dec 2008 AUD Auditor's resignation
03 Nov 2008 AA Full accounts made up to 31 December 2007
04 Jul 2008 288b Appointment Terminated Secretary marcus rudkin
04 Jul 2008 288a Secretary appointed laura natalie arthurton
12 Jun 2008 288b Appointment Terminated Secretary mary kuprionis
23 Apr 2008 288a Director appointed anatolio benedicto cruz
22 Apr 2008 288b Appointment Terminate, Director Mary Denise Kuprionis Logged Form
22 Apr 2008 288b Appointment Terminated Director richard boehne
15 Apr 2008 288a Secretary appointed marcus andrew hugh rudkin
22 Dec 2007 88(2)R Ad 13/12/07--------- £ si 1950000@1=1950000 £ ic 2001000/3951000
21 Dec 2007 363a Return made up to 12/12/07; full list of members