Advanced company searchLink opens in new window

UCT SOLUTIONS LIMITED

Company number 05081669

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 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2012 DS01 Application to strike the company off the register
13 Jun 2012 SH20 Statement by Directors
13 Jun 2012 SH19 Statement of capital on 13 June 2012
  • GBP 1
13 Jun 2012 CAP-SS Solvency Statement dated 10/05/12
13 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Apr 2012 AA Full accounts made up to 31 July 2011
29 Feb 2012 TM01 Termination of appointment of Carmel Teresa Flatley as a director on 5 January 2012
16 Feb 2012 TM02 Termination of appointment of Lesley Ruth Ward as a secretary on 4 January 2012
16 Feb 2012 AP04 Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 9 February 2012
16 Jan 2012 AD01 Registered office address changed from Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP on 16 January 2012
29 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2011 TM01 Termination of appointment of Kirstie Donnelly as a director on 4 October 2011
17 Oct 2011 TM01 Termination of appointment of Dereth Margaret Wood as a director on 4 October 2011
17 Oct 2011 TM01 Termination of appointment of Roger Kenneth Peace as a director on 4 October 2011
17 Oct 2011 TM01 Termination of appointment of Sarah Elizabeth Jones as a director on 4 October 2011
13 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-04
13 Oct 2011 CONNOT Change of name notice
30 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
06 Jan 2011 AA Full accounts made up to 31 July 2010
31 Dec 2010 CH01 Director's details changed for Kelly Kristine Brough on 21 December 2010
12 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Dereth Margaret Wood on 26 March 2010
12 Apr 2010 CH01 Director's details changed for Sarah Elizabeth Jones on 26 March 2010