UCLAIM MONEY (UK) LIMITED

Dte 6th Floor, Royal Exchange Building Dte 6th Floor, Royal Exchange Building, Manchester, M2 7FE, England
StatusDISSOLVED
Company No.04587458
CategoryPrivate Limited Company
Incorporated12 Nov 2002
Age21 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution18 Dec 2018
Years5 years, 5 months, 26 days

SUMMARY

UCLAIM MONEY (UK) LIMITED is an dissolved private limited company with number 04587458. It was incorporated 21 years, 7 months, 1 day ago, on 12 November 2002 and it was dissolved 5 years, 5 months, 26 days ago, on 18 December 2018. The company address is Dte 6th Floor, Royal Exchange Building Dte 6th Floor, Royal Exchange Building, Manchester, M2 7FE, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

New address: Dte 6th Floor, Royal Exchange Building St Ann's Square Manchester M2 7FE

Old address: C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH England

Change date: 2017-09-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 20 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Old address: Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ

Change date: 2016-03-09

New address: C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 20 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Old address: Falcon House Charles Street Truro Cornwall TR1 2PH England

Change date: 2015-04-08

New address: Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-16

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2015

Action Date: 08 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-08

New address: Falcon House Charles Street Truro Cornwall TR1 2PH

Old address: Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed usave money (uk) LIMITED\certificate issued on 20/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Murtagh

Change date: 2013-01-01

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the money group (devon) LIMITED\certificate issued on 26/11/14

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2014

Action Date: 13 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-13

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Murtagh

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed telemarketing west LIMITED\certificate issued on 11/03/13

Documents

View document PDF

Change of name notice

Date: 11 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Clayton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2012

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-12

Old address: Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Old address: 3Rd Floor Courtleigh House 74- 75 Lemon Street Truro Cornwall TR1 2PN United Kingdom

Change date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Old address: Building a Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF United Kingdom

Change date: 2010-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Murtagh

Change date: 2009-12-16

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr roy clayton

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kevin williamson

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 22/10/2008 from 3RD floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from building a, greencourt truro business park threemilestone truro cornwall TR4 9LF

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 01/07/2008 from tmg house unit 8 bickland industrial park falmouth cornwall TR11 4RY

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/07; no change of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 17/10/07 from: 2ND floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fresh start home loans LIMITED\certificate issued on 11/10/07

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 01/09/06 from: unit 8 bickland business park falmouth cornwall TR11 4RY

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 30/06/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mortgage top ups (no.2) LIMITED\certificate issued on 07/10/05

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 24/08/05 from: tmg house unit 1 bickland industrial park falmouth cornwall TR11 4TA

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 09/11/04 from: kernow house gas hill, newham truro cornwall TR1 2XP

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 17/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT KEY PROPERTY LTD

SUITE 5 DORCAN BUSINESS CENTRE,SWINDON,SN3 5HQ

Number:09258374
Status:ACTIVE
Category:Private Limited Company

FARRIERY EDUCATION & TRAINING LIMITED

19 QUEEN STREET,KINGS LANGLEY,WD4 9BT

Number:08120084
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLUDS LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:06943839
Status:ACTIVE
Category:Private Limited Company

KUDA ACCESSORIES LIMITED

BEVANTS FARM BARN BURNT HOUSE LANE,STOWMARKET,IP14 2NE

Number:08130413
Status:ACTIVE
Category:Private Limited Company

THE GREENACRES DAY NURSERY SCHOOL LIMITED

143B HIGH STREET,MIDDLESEX,TW12 1NJ

Number:03223000
Status:ACTIVE
Category:Private Limited Company

TOPHAT DRYCLEANERS (ISLEWORTH) LIMITED

487 LONDON ROAD,ISLEWORTH,TW7 4BX

Number:08365581
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source