UTEC LIMITED

Yare House Yare House, Norwich, NR1 1RY
StatusDISSOLVED
Company No.06939274
CategoryPrivate Limited Company
Incorporated19 Jun 2009
Age15 years, 28 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 6 months, 12 days

SUMMARY

UTEC LIMITED is an dissolved private limited company with number 06939274. It was incorporated 15 years, 28 days ago, on 19 June 2009 and it was dissolved 3 years, 6 months, 12 days ago, on 05 January 2021. The company address is Yare House Yare House, Norwich, NR1 1RY.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Phillip Woodward

Termination date: 2015-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louvre Secretaries Limited

Termination date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Moore

Appointment date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Moore

Appointment date: 2015-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

Old address: Suite 7, 4th Floor 7/10 Chandos Street London W1G 9DQ

New address: C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 2Nd Floor Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN

New address: Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jun 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-24

Old address: Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-19

Officer name: Louvre Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Phillip Woodward

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Louvre Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Parry

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alpha Secretarial Limited

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 19 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE EDUCATION LTD

1 CHARTER HOUSE,DAWLISH,EX7 0NH

Number:11960963
Status:ACTIVE
Category:Private Limited Company

FALCON WORKS MANAGEMENT CO. LIMITED

UNIT 1 CURLEW HOUSE,LONDON,E4 8TD

Number:03725622
Status:ACTIVE
Category:Private Limited Company
Number:06630837
Status:ACTIVE
Category:Private Limited Company

MODENA EQUIPMENT UK LIMITED

THE CORNER HOUSE,CRAVEN ARMS,SY7 9NW

Number:07806333
Status:ACTIVE
Category:Private Limited Company

THE CODE EXPRESS APPS LTD

45 MARGUERITE ROAD,TIVERTON,EX16 6TD

Number:09460536
Status:ACTIVE
Category:Private Limited Company

THE OAKRIDGE CENTRE LTD

CENTURION HOUSE,MANCHESTER,M3 3WR

Number:03389541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source