UFFCOTT ACTION LTD

7 Limewood Way 7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.10118147
CategoryPrivate Limited Company
Incorporated11 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution04 Sep 2018
Years5 years, 8 months, 17 days

SUMMARY

UFFCOTT ACTION LTD is an dissolved private limited company with number 10118147. It was incorporated 8 years, 1 month, 10 days ago, on 11 April 2016 and it was dissolved 5 years, 8 months, 17 days ago, on 04 September 2018. The company address is 7 Limewood Way 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-09

Psc name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darnell George Saunders

Cessation date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Darnell George Saunders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Old address: 562 Chatsworth Road Chesterfield S40 3JS United Kingdom

Change date: 2018-06-07

New address: 7 Limewood Way Seacroft Leeds LS14 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-15

Psc name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Darnell George Saunders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: 562 Chatsworth Road Chesterfield S40 3JS

Change date: 2017-11-10

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darnell George Saunders

Notification date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Dunne

Change date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-09

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Vintin

Termination date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 22 Horsewood Road Sheffield S13 9WL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-20

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

New address: 22 Horsewood Road Sheffield S13 9WL

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2016-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Vintin

Appointment date: 2016-07-20

Documents

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMH CAR SALES LIMITED

257 KINGSTANDING ROAD,BIRMINGHAM,B44 8LB

Number:11738430
Status:ACTIVE
Category:Private Limited Company

AVA28 LTD

AXWELL HOUSE WESTERTON ROAD,BROXBURN,EH52 5AU

Number:SC584464
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVE FRETTON & CO DECORATORS LIMITED

198 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HB

Number:03893338
Status:ACTIVE
Category:Private Limited Company

PATHWAY HIRE LIMITED

7 FELIXSTOWE ROAD,LONDON,N17 6QF

Number:11804503
Status:ACTIVE
Category:Private Limited Company

PLANVIS LTD

WOODEND HOUSE HIGH STITTENHAM,YORK,YO60 7TW

Number:10336046
Status:ACTIVE
Category:Private Limited Company

SOLACE MANAGEMENT SOLUTIONS LTD

UNIT 2, WINSFORD PARADE,SLOUGH,SL1 2BD

Number:08773887
Status:ACTIVE
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