Advanced company searchLink opens in new window

UK FILTER SUPPLIES LTD

Company number 08260922

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2018 DS01 Application to strike the company off the register
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
25 Nov 2016 CH01 Director's details changed for Mr Richard Anthony Mcloughlin on 1 January 2016
25 Nov 2016 CH01 Director's details changed for Mr Roger Edward Diddams on 1 January 2016
31 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
04 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
24 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
11 Apr 2013 AD01 Registered office address changed from Unit 6 Trident Business Centre, Startforth Road Middlesbrough TS2 1PY England on 11 April 2013
19 Oct 2012 NEWINC Incorporation