Advanced company searchLink opens in new window

UAH LIMITED

Company number 04999997

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)
13 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-29
03 Aug 2023 AP03 Appointment of Paul Alan Ervine as a secretary on 7 June 2023
03 Aug 2023 TM02 Termination of appointment of Anne Margaret Mcsherry as a secretary on 7 June 2023
03 Aug 2023 AP01 Appointment of Randall Clifford Neely as a director on 7 June 2023
03 Aug 2023 AP01 Appointment of Nathan Gresham Piper as a director on 11 April 2023
03 Aug 2023 TM01 Termination of appointment of Paul Joseph Mayland as a director on 20 April 2023
03 Aug 2023 AP01 Appointment of Paul Alan Ervine as a director on 11 April 2023
03 Aug 2023 TM01 Termination of appointment of James Donald Smith as a director on 11 April 2023
03 Aug 2023 TM01 Termination of appointment of Simon John Thomson as a director on 11 April 2023
21 Dec 2021 AD01 Registered office address changed from Wellington House 4th Floor 125 the Strand London WC2R 0AP England to C/O Grant Thornton Uk Llp 11th Floor Landmark Peter's Square 1 Oxford Street Manchester M1 4PB on 21 December 2021
13 Dec 2021 600 Appointment of a voluntary liquidator
25 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 29/09/2021
20 Oct 2021 LIQ01 Declaration of solvency
11 Feb 2021 AA Full accounts made up to 31 December 2019
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
01 Dec 2020 TM02 Termination of appointment of Duncan Wood as a secretary on 1 December 2020
01 Dec 2020 AP03 Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
03 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
19 Nov 2018 AD01 Registered office address changed from 6th Floor 20 Berkeley Square London W1J 6EQ to Wellington House 4th Floor 125 the Strand London WC2R 0AP on 19 November 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with updates