Advanced company searchLink opens in new window

UK HOUSING ALLIANCE PLC

Company number 05834384

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2009 AA Full accounts made up to 30 June 2008
05 Aug 2009 363a Return made up to 01/06/09; full list of members
04 Aug 2009 288a Director appointed richard marc lipman
21 May 2009 288b Appointment Terminated Director stephen rodgers
21 May 2009 288b Appointment Terminated Director douglas lister
16 Dec 2008 88(2) Ad 13/11/08 gbp si 4993@1=4993 gbp ic 50557/55550
17 Jul 2008 363a Return made up to 01/06/08; full list of members
08 Jul 2008 288c Director's Change of Particulars / stephen rodgers / 01/06/2008 / HouseName/Number was: , now: 8; Street was: 8 heritage gardens, now: heritage gardens; Region was: lancashire, now:
08 Jul 2008 288b Appointment Terminated Director richard hatter
23 Dec 2007 AA Full accounts made up to 30 June 2007
07 Dec 2007 288b Secretary resigned
07 Dec 2007 288a New secretary appointed
13 Aug 2007 288c Secretary's particulars changed
20 Jun 2007 225 Accounting reference date extended from 31/12/06 to 30/06/07
12 Jun 2007 363a Return made up to 01/06/07; full list of members
25 May 2007 395 Particulars of mortgage/charge
15 Apr 2007 225 Accounting reference date shortened from 30/06/07 to 31/12/06
03 Apr 2007 88(2)R Ad 20/03/07--------- £ si 44445@1=44445 £ ic 6112/50557
03 Apr 2007 88(2)R Ad 20/03/07--------- £ si 6110@1=6110 £ ic 2/6112
03 Apr 2007 288a New director appointed
31 Mar 2007 123 Nc inc already adjusted 20/03/07
31 Mar 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities