Advanced company searchLink opens in new window

UMT (HOLDINGS) LIMITED

Company number 07956491

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)
24 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jan 2015 AD01 Registered office address changed from 17 Belmont Lansdown Rd Bath BA1 5DZ to Suite B1 the White House Forest Road Kingswood Bristol BS15 8DH on 2 January 2015
31 Dec 2014 600 Appointment of a voluntary liquidator
31 Dec 2014 4.20 Statement of affairs with form 4.19
31 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
01 Jul 2014 TM01 Termination of appointment of Alastair Weston as a director
22 May 2014 MR01 Registration of charge 079564910001
10 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
15 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
21 May 2013 AP01 Appointment of Mr Christopher Weston as a director
21 May 2013 TM01 Termination of appointment of Christopher Weston as a director
23 Apr 2013 CH01 Director's details changed for Mr Alistair Allen Weston on 23 April 2013
05 Apr 2013 AP01 Appointment of Mr Christopher Weston as a director
04 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
20 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted