Advanced company searchLink opens in new window

UTYRES LIMITED

Company number 08181616

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 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Mar 2018 AP01 Appointment of Mr Haydon Paul Grey as a director on 20 March 2018
20 Mar 2018 PSC07 Cessation of Carl Anthony Bloomfield as a person with significant control on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Carl Anthony Bloomfield as a director on 20 March 2018
20 Mar 2018 AD01 Registered office address changed from 133 Speedwell Road Ipswich Suffolk IP2 0NE to 23 Cardiff Avenue Ipswich IP2 8QH on 20 March 2018
29 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
12 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
19 Aug 2014 AD01 Registered office address changed from 133 Speedwell Road Speedwell Road Ipswich IP2 0NE England to 133 Speedwell Road Ipswich Suffolk IP2 0NE on 19 August 2014
12 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
30 Jan 2014 TM01 Termination of appointment of Bryan Benning as a director
30 Jan 2014 AP01 Appointment of Mr Carl Anthony Bloomfield as a director
30 Jan 2014 AD01 Registered office address changed from 7 Wallsend Road Pevensey Bay Pevensey East Sussex BN24 6AE on 30 January 2014
11 Nov 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
16 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted