STUDIO FIVE (UPPERMILL) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Return of final meeting in a creditors' voluntary winding up |
21/08/2421 August 2024 | Registered office address changed from 48 Union Street Hyde SK14 1nd to 41 Greek Street Stockport SK3 8AX on 2024-08-21 |
05/07/245 July 2024 | Registered office address changed from 48 Union Street Hyde Cheshire SK14 1nd England to 48 Union Street Hyde SK14 1nd on 2024-07-05 |
05/07/245 July 2024 | Appointment of a voluntary liquidator |
05/07/245 July 2024 | Statement of affairs |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Resolutions |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Termination of appointment of Hannah Marguerite Davison as a director on 2023-06-01 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
24/05/2124 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
11/05/2011 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 2 LEES ROAD MOSSLEY ASHTON-UNDER-LYNE OL5 0PF ENGLAND |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE DAVISON / 16/07/2018 |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH MARGUERITE DAVISON / 16/07/2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM MOSSLEY TAX SHOP 2 LEES ROAD MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 0PF |
24/07/1724 July 2017 | DIRECTOR APPOINTED MISS HANNAH MARGUERITE DAVISON |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/06/1311 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
19/10/1219 October 2012 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 19 BARNGATE DRIVE MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 0DH UNITED KINGDOM |
11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company