Advanced company searchLink opens in new window

UTDHOMES.CO.UK LTD

Company number 07366025

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)
22 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2017 4.68 Liquidators' statement of receipts and payments to 2 February 2017
13 Feb 2016 AD01 Registered office address changed from Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE to 125/127 Union Street Oldham OL1 1TE on 13 February 2016
10 Feb 2016 4.20 Statement of affairs with form 4.19
10 Feb 2016 600 Appointment of a voluntary liquidator
10 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
30 Dec 2015 AD01 Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 30 December 2015
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2015 AP01 Appointment of Mrs Beverley Quinlan as a director
27 Mar 2015 AP01 Appointment of Mrs Beverley Quinlan as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Beverley Quinlan as a director on 27 March 2015
26 Mar 2015 AP01 Appointment of Ms Beverley Quinlan as a director on 26 March 2015
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 667
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 667
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 667
03 Jul 2013 TM01 Termination of appointment of Sean Quinlan as a director
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Jul 2013 AR01 Annual return made up to 6 September 2012 with full list of shareholders
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 667
12 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2013 AA Total exemption small company accounts made up to 30 September 2011