UPLAND CONTRACTS LTD
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
01/02/241 February 2024 | Application to strike the company off the register |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/06/1823 June 2018 | DISS40 (DISS40(SOAD)) |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM THE PTARMIGAN DUTHIL CARRBRIDGE INVERNESS-SHIRE PH23 3ND |
19/06/1819 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | DISS40 (DISS40(SOAD)) |
14/08/1214 August 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
27/07/1227 July 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/113 November 2011 | APPOINTMENT TERMINATED, SECRETARY ALISON MCKNIGHT |
22/06/1122 June 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BOYD HENDERSON / 01/01/2010 |
13/05/1013 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
05/01/085 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | SECRETARY'S PARTICULARS CHANGED |
20/05/0520 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
20/05/0520 May 2005 | REGISTERED OFFICE CHANGED ON 20/05/05 FROM: THE PTARMIGAN, BY BALLINLAGGAN FARM, DUTHIL CARRBRIDGE INVERNESS-SHIRE PH23 3ND |
31/03/0531 March 2005 | SECRETARY RESIGNED |
31/03/0531 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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