Advanced company searchLink opens in new window

UTR WORLDWIDE LIMITED

Company number 06502838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 11 August 2017
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 11 August 2016
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 11 August 2015
10 Sep 2014 4.68 Liquidators' statement of receipts and payments to 11 August 2014
30 Aug 2012 4.68 Liquidators' statement of receipts and payments to 11 August 2012
25 Aug 2011 AD01 Registered office address changed from 1 Station Road Brundall Norwich Norfolk NR13 5LA on 25 August 2011
23 Aug 2011 4.20 Statement of affairs with form 4.19
23 Aug 2011 600 Appointment of a voluntary liquidator
23 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-03-29
  • GBP 847
29 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
21 May 2010 CH01 Director's details changed for Rupert Nicholas Holmes on 21 May 2010
20 May 2010 AA Total exemption small company accounts made up to 31 January 2009
07 May 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Anthony Derek Wright on 13 February 2010
07 May 2010 CH01 Director's details changed for Rupert Nicholas Holmes on 13 February 2010
07 May 2010 CH01 Director's details changed for Mr Guy Anthony Roper on 13 February 2010
30 Mar 2010 AD01 Registered office address changed from 20 Kings Lynn Road Hunstanton Norfolk PE36 5HP on 30 March 2010
06 Apr 2009 169 Gbp ic 1100/957\03/04/09\gbp sr 143@1=143\
06 Apr 2009 288b Appointment terminated director christopher fletcher
19 Mar 2009 363a Return made up to 13/02/09; full list of members
22 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
19 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1