UK SERVICED ACCOMMODATION LIMITED

Townshend House Townshend House, Norwich, NR1 3DT
StatusDISSOLVED
Company No.09871193
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution01 Mar 2021
Years3 years, 4 months, 4 days

SUMMARY

UK SERVICED ACCOMMODATION LIMITED is an dissolved private limited company with number 09871193. It was incorporated 8 years, 7 months, 22 days ago, on 13 November 2015 and it was dissolved 3 years, 4 months, 4 days ago, on 01 March 2021. The company address is Townshend House Townshend House, Norwich, NR1 3DT.



Company Fillings

Gazette dissolved liquidation

Date: 01 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 18 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2019

Action Date: 08 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-08

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Dec 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: 1st Floor Unit 19 Willments Industrial Estate Hazel Road Southampton SO19 7HS England

New address: Townshend House Crown Road Norwich NR1 3DT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Barry Freebody

Termination date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter Budgen

Appointment date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Poulter

Termination date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tafadzwa Ritchie Mazivanhanga

Termination date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Budgen

Termination date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 32 Queens Terrace Southampton SO14 3BQ United Kingdom

New address: 1st Floor Unit 19 Willments Industrial Estate Hazel Road Southampton SO19 7HS

Documents

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYBERSTUDY LTD

UNIT 16, CROWN HOUSE, MARDON PARK CENTRAL AVENUE,PORT TALBOT,SA12 7AX

Number:11906476
Status:ACTIVE
Category:Private Limited Company

EBURY PUBLIC AFFAIRS LTD

2 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:11757373
Status:ACTIVE
Category:Private Limited Company

FOCUS ON DEVELOPMENT LIMITED

4 KING SQUARE,SOMERSET,TA6 3YF

Number:05989068
Status:ACTIVE
Category:Private Limited Company

GROSVENOR SERVICES GROUP LIMITED

C/O SOUTH STAFFORDSHIRE PLC,WALSALL,WS2 7PD

Number:03621315
Status:ACTIVE
Category:Private Limited Company

L DANIELS SERVICES LIMITED

31 SHILTON ROAD,LEICESTER,LE9 8HB

Number:06989293
Status:ACTIVE
Category:Private Limited Company

THE BUS MAKER LTD

16 NORTON TERRACE,NORTON CANES,WS11 9RY

Number:11401673
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