Advanced company searchLink opens in new window

UNDERGROUND BLC LIMITED

Company number 02981183

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 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 47.64
20 Nov 2015 TM01 Termination of appointment of James Phillip Walton as a director on 31 May 2014
05 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 47.64
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 47.64
15 Nov 2013 CH01 Director's details changed for Neville Portelli on 20 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Oct 2012 AD01 Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012
16 Jan 2012 SH06 Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 47.64
16 Jan 2012 SH03 Purchase of own shares.
10 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back oridnaary shares in own share purcahse agreement 14/12/2011
12 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 TM01 Termination of appointment of Franco Farrell as a director
04 Dec 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Neville Portelli on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Gregory John Watson on 1 October 2009
04 Dec 2009 CH01 Director's details changed for James Phillip Walton on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Franco Farrell on 1 October 2009