Advanced company searchLink opens in new window

UKNEEQ LTD

Company number 05960102

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)
26 Feb 2016 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2015 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2015 AA Micro company accounts made up to 31 October 2014
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
04 Sep 2013 AD01 Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 4 September 2013
30 Jul 2013 AR01 Annual return made up to 9 October 2012 with full list of shareholders
30 Jul 2013 CH03 Secretary's details changed for Mrs Susan Mary Romanik on 31 October 2012
08 May 2013 DISS40 Compulsory strike-off action has been discontinued
07 May 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
24 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Mr Peter William Romanik on 8 October 2009
29 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Apr 2009 287 Registered office changed on 07/04/2009 from 11 grosvenor street chester CH1 2DD united kingdom
10 Mar 2009 363a Return made up to 09/10/08; full list of members
10 Mar 2009 288c Director's change of particulars / peter romanik / 08/10/2008