- Company Overview for UK BACKUP LIMITED (07438354)
- Filing history for UK BACKUP LIMITED (07438354)
- People for UK BACKUP LIMITED (07438354)
- Insolvency for UK BACKUP LIMITED (07438354)
- More for UK BACKUP LIMITED (07438354)
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) |
---|---|---|---|
09 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2020 | |
13 Nov 2019 | AD01 | Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 13 November 2019 | |
12 Nov 2019 | LIQ02 | Statement of affairs | |
12 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Mar 2018 | AD01 | Registered office address changed from Merlin House 4 Meteor Way Fareham Lee-on-the-Solent PO13 9FU England to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 23 March 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Apr 2017 | AD01 | Registered office address changed from Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ to Merlin House 4 Meteor Way Fareham Lee-on-the-Solent PO13 9FU on 10 April 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
13 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | AD02 | Register inspection address has been changed from 4 Wharf Mews Winchester Hampshire SO23 9WW England to A57 Cody Park Farnborough Hampshire GU14 0LH | |
13 Nov 2014 | CH03 | Secretary's details changed for James Chillman on 13 November 2013 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |