Advanced company searchLink opens in new window

USERVICES GROUP LIMITED

Company number 06762701

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)
07 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2016 4.68 Liquidators' statement of receipts and payments to 8 May 2016
29 Jun 2015 4.68 Liquidators' statement of receipts and payments to 8 May 2015
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 8 May 2014
28 May 2013 4.68 Liquidators' statement of receipts and payments to 8 May 2013
21 May 2012 AD01 Registered office address changed from Usg House 26 Wadsworth Road London UB6 7JD England on 21 May 2012
18 May 2012 4.20 Statement of affairs with form 4.19
18 May 2012 4.48 Notice of Constitution of Liquidation Committee
18 May 2012 600 Appointment of a voluntary liquidator
18 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jan 2012 AD01 Registered office address changed from 1St Floor 500 Sunleigh Road Wembley London HA0 4NF England on 20 January 2012
05 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
14 Jun 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Rishi Rao on 13 June 2011
13 Jun 2011 CH01 Director's details changed for Mr Rajesh Rao on 13 June 2011
09 May 2011 AA Total exemption full accounts made up to 31 December 2010
30 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Apr 2011 AAMD Amended accounts made up to 31 December 2009
27 Jan 2011 AD01 Registered office address changed from 9 Bentinck Street Marylebone London W1U 2EL on 27 January 2011
22 Dec 2010 AD02 Register inspection address has been changed
10 Nov 2010 AAMD Amended accounts made up to 31 December 2009
08 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
23 Mar 2010 AP01 Appointment of Rishi Rao as a director
23 Mar 2010 AP01 Appointment of Rajesh Rao as a director