Advanced company searchLink opens in new window

UK LAND REGENERATION LIMITED

Company number 05717478

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2013 DS01 Application to strike the company off the register
22 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2,000
07 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
24 Feb 2012 TM02 Termination of appointment of Patrick George Gadsby as a secretary on 27 January 2012
21 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Apr 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
10 Jun 2009 288b Appointment Terminated Director bert bingham
06 Mar 2009 363a Return made up to 22/02/09; full list of members
06 Mar 2009 288c Director's Change of Particulars / denis bell / 06/09/2008 / HouseName/Number was: , now: 4; Street was: 1 st georges close, now: the spinney luke lane; Area was: allestree, now: brailsford; Post Town was: derby, now: ashbourne; Region was: , now: derbyshire; Post Code was: DE22 1JH, now: DE6 3BS
06 Nov 2008 AA Total exemption small company accounts made up to 28 February 2008
19 Mar 2008 363a Return made up to 22/02/08; full list of members
19 Mar 2008 288b Appointment Terminated Director neil list
19 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
05 Mar 2007 363a Return made up to 22/02/07; full list of members
26 Jun 2006 88(2)R Ad 16/06/06--------- £ si 2000@1=2000 £ ic 2/2002
21 Jun 2006 123 £ nc 100/100000 15/06/06
04 May 2006 395 Particulars of mortgage/charge
18 Apr 2006 288a New director appointed
29 Mar 2006 288a New director appointed