- Company Overview for UK TUBE MANIPULATION LIMITED (08036927)
- Filing history for UK TUBE MANIPULATION LIMITED (08036927)
- People for UK TUBE MANIPULATION LIMITED (08036927)
- More for UK TUBE MANIPULATION LIMITED (08036927)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2016 | DS01 | Application to strike the company off the register | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2014 | |
07 Aug 2014 | AP01 | Appointment of Ms Angela Golden as a director on 22 January 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from , Unit 25 Kimberley Business Park, Redbrook Lane Brereton, Rugeley, Staffs, WS15 1EH to Golden Works Lawton Street Rochdale Lancashire OL12 0LQ on 7 August 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Anthony Simon Taylor as a director on 22 January 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Christopher Brian Roberts as a director on 22 January 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Darren Golden as a director on 22 January 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of David Mason as a director on 22 January 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Richard David Lambert as a director on 22 January 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of David Jonathan Bulcock as a director on 22 January 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Roy Bulcock as a director on 22 January 2014 | |
06 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
Statement of capital on 2014-05-06
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Mr David Jonathan Bulcock on 2 January 2013 | |
19 Apr 2012 | NEWINC | Incorporation |