- Company Overview for UTYRES LIMITED (08181616)
- Filing history for UTYRES LIMITED (08181616)
- People for UTYRES LIMITED (08181616)
- More for UTYRES LIMITED (08181616)
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
|
|
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
|
|
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
|
|
16 Aug 2012 | NEWINC |
Incorporation
|