Advanced company searchLink opens in new window

ULSTEIN (U.K.) LIMITED

Company number SC056372

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 OC-DV Order of court - dissolution void
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2015 TM02 Termination of appointment of a secretary
07 Sep 2015 TM01 Termination of appointment of Delrose Joy Goma as a director on 31 August 2015
28 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,755,048
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,755,048
28 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 3,755,048
23 Sep 2011 CC04 Statement of company's objects
23 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 14/09/2011
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 December 2009
26 May 2010 CH01 Director's details changed for Mrs Delrose Joy Goma on 31 March 2010
21 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
20 Apr 2010 CH04 Secretary's details changed for Rolls-Royce Secretariat on 31 March 2010
20 Apr 2010 CH02 Director's details changed for Rolls-Royce Directorate Limited on 31 March 2010