UKL PROJECTS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/05/2322 May 2023 Notice of move from Administration to Dissolution

View Document

22/05/2322 May 2023 Administrator's progress report

View Document

21/12/2221 December 2022 Administrator's progress report

View Document

24/01/2224 January 2022 Notice of extension of period of Administration

View Document

08/01/228 January 2022 Administrator's progress report

View Document

08/10/218 October 2021 Statement of affairs with form AM02SOA

View Document

28/07/2128 July 2021 Statement of administrator's proposal

View Document

14/06/2114 June 2021 Registered office address changed from Sheffield Business Centre Suite a2, Europa Link Sheffield S9 1XZ England to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2021-06-14

View Document

03/06/213 June 2021 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00023874,00009185

View Document

02/06/212 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

10/04/2110 April 2021 APPOINTMENT TERMINATED, DIRECTOR RAYNO DE KOCK

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

01/10/201 October 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR RAYNO DE KOCK

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR TIMI WHARE BEDFORD

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM SUITE A2, SHEFFIELD BUSINESS CENTRE EUROPA PARK SHEFFIELD S9 1XZ ENGLAND

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM SUITE 17, TURNBERRY PARK TURNBERRY PARK ROAD MORLEY LEEDS LS27 7LE ENGLAND

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 1A MOOR ROAD LEEDS LS6 4BG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

15/03/1715 March 2017 COMPANY NAME CHANGED UK LABOUR LIMITED CERTIFICATE ISSUED ON 15/03/17

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055564200003

View Document

01/08/161 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1325 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

20/09/1220 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/09/119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/10/104 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK SKOBLAR / 07/09/2010

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 07/09/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY 175 CO SEC LIMITED

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/10/092 October 2009 SECRETARY APPOINTED 175 CO SEC LIMITED

View Document

02/10/092 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MYERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/07/0814 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 177A HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 177A HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information