UTEC LIMITED
Status | DISSOLVED |
Company No. | 06939274 |
Category | Private Limited Company |
Incorporated | 19 Jun 2009 |
Age | 15 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 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
Dissolution application strike off company
Date: 12 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 11 Nov 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Phillip Woodward
Documents
Appoint corporate secretary company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Louvre Secretaries Limited
Documents
Termination director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Parry
Documents
Termination secretary company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alpha Secretarial Limited
Documents
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
Some Companies
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 |
HADLEIGH ROAD SEWERAGE PLANT LIMITED
UNIT 3,IPSWICH,IP1 4JJ
Number: | 06630837 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNER HOUSE,CRAVEN ARMS,SY7 9NW
Number: | 07806333 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MARGUERITE ROAD,TIVERTON,EX16 6TD
Number: | 09460536 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURION HOUSE,MANCHESTER,M3 3WR
Number: | 03389541 |
Status: | ACTIVE |
Category: | Private Limited Company |