Advanced company searchLink opens in new window

UK TUBE MANIPULATION LIMITED

Company number 08036927

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)
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
  • GBP 600
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
  • GBP 600
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
  • GBP 600

Statement of capital on 2014-05-06
  • GBP 600
  • ANNOTATION Clarification a Second Filed AR01 is registered on 29/08/2014
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