Advanced company searchLink opens in new window

UKRD (CHILLINGTON) LTD

Company number 08249928

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Jun 2016 CH01 Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 25 April 2016
07 Apr 2016 TM02 Termination of appointment of Mortimer Registrars Limited as a secretary on 31 March 2016
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 438,998
14 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 150,000
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 150,000
08 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 150,000
08 Jul 2014 AP04 Appointment of Mortimer Registrars Limited as a secretary
08 Jul 2014 TM02 Termination of appointment of Christopher Vane-Tempest as a secretary
08 Jul 2014 TM01 Termination of appointment of Garry Watts as a director
08 Jul 2014 TM01 Termination of appointment of George Boden as a director
08 Jul 2014 TM01 Termination of appointment of Simon Cole as a director
08 Jul 2014 TM01 Termination of appointment of Eileen Wallis as a director
08 Jul 2014 TM01 Termination of appointment of Duncan Vinten as a director
08 Jul 2014 TM01 Termination of appointment of Andrew Rinker as a director
08 Jul 2014 TM01 Termination of appointment of Quintin Bull as a director
03 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
01 May 2014 TM01 Termination of appointment of Sonia Heyw00D as a director
20 Feb 2014 MR01 Registration of charge 082499280004