- Company Overview for UTR WORLDWIDE LIMITED (06502838)
- Filing history for UTR WORLDWIDE LIMITED (06502838)
- People for UTR WORLDWIDE LIMITED (06502838)
- Charges for UTR WORLDWIDE LIMITED (06502838)
- Insolvency for UTR WORLDWIDE LIMITED (06502838)
- More for UTR WORLDWIDE LIMITED (06502838)
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
|
|
29 Mar 2011 | AR01 |
Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-03-29
|
|
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 |