- Company Overview for URT MACHINING LIMITED (06949814)
- Filing history for URT MACHINING LIMITED (06949814)
- People for URT MACHINING LIMITED (06949814)
- Insolvency for URT MACHINING LIMITED (06949814)
- More for URT MACHINING LIMITED (06949814)
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
|
|
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
|
|
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
|