Advanced company searchLink opens in new window

URT MACHINING LIMITED

Company number 06949814

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 7 February 2021
08 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 February 2020
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 February 2019
06 Mar 2018 600 Appointment of a voluntary liquidator
27 Feb 2018 AD01 Registered office address changed from Heath Place Bognor Regis West Sussex PO22 9SL to Office D Beresford House Town Quay Southampton SO14 2AQ on 27 February 2018
22 Feb 2018 LIQ02 Statement of affairs
22 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-08
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Sep 2017 PSC01 Notification of Thomas Mayer as a person with significant control on 15 March 2017
27 Sep 2017 PSC07 Cessation of Matthew John Cox as a person with significant control on 31 July 2017
02 Aug 2017 TM01 Termination of appointment of Matthew John Cox as a director on 31 July 2017
02 Aug 2017 TM02 Termination of appointment of Matthew John Cox as a secretary on 31 July 2017
03 Jul 2017 PSC02 Notification of Urt Group Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
13 Apr 2017 AP01 Appointment of Mr Thomas Mayer as a director on 15 March 2017
18 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
16 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
05 Apr 2016 TM01 Termination of appointment of Paul Steven Walters as a director on 1 April 2016
08 Mar 2016 AA Accounts for a small company made up to 30 June 2015
08 Dec 2015 TM01 Termination of appointment of Matthew John Cox as a director on 1 October 2009
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 90
15 Apr 2015 AA Accounts for a small company made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 90