UKS (FORMWORK) LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

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

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM RAILWAY HOUSE CLIFTON ROAD ASHBOURNE DERBYSHIRE DE6 1DR

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BEGG / 07/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARRY / 07/04/2016

View Document

09/03/169 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BEGG / 20/03/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARRY / 20/03/2013

View Document

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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