Advanced company searchLink opens in new window

UK BACKUP LIMITED

Company number 07438354

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-01
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
  • GBP 60,100
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
  • GBP 60,100
13 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
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
  • GBP 100
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