UNITECH LIMITED
Status | DISSOLVED |
Company No. | 00724689 |
Category | Private Limited Company |
Incorporated | 22 May 1962 |
Age | 61 years, 11 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2018 |
Years | 5 years, 5 months, 10 days |
SUMMARY
UNITECH LIMITED is an dissolved private limited company with number 00724689. It was incorporated 61 years, 11 months, 30 days ago, on 22 May 1962 and it was dissolved 5 years, 5 months, 10 days ago, on 11 December 2018. The company address is Schneider Electric Schneider Electric, Telford, TF3 3BL, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Dec 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2018
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 15 Feb 2018
Category: Dissolution
Type: DS02
Documents
Dissolution withdrawal application strike off company
Date: 15 Feb 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 04 Jan 2018
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 27 Dec 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Capital
Type: SH19
Date: 2017-12-27
Capital : 1 GBP
Documents
Legacy
Date: 27 Dec 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/12/17
Documents
Resolution
Date: 27 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type dormant
Date: 08 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Ann Sands
Change date: 2016-11-28
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-22
Old address: 2nd Floor, 80 Victoria Street London SW1E 5JL
New address: Schneider Electric Stafford Park 5 Telford TF3 3BL
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type dormant
Date: 14 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Appoint person director company with name date
Date: 13 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Mrs Caroline Ann Sands
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Charles Smith
Termination date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 30 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change corporate secretary company with change date
Date: 01 May 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Invensys Secretaries Limited
Change date: 2015-02-27
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-12
Old address: 3Rd Floor, 40 Grosvenor Place London SW1X 7AW
New address: 2Nd Floor, 80 Victoria Street London SW1E 5JL
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type dormant
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 06 Oct 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-31
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Lambeth
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Hull
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type dormant
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type dormant
Date: 07 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 13 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change corporate secretary company with change date
Date: 27 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Invensys Secretaries Limited
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Charles Smith
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Mary Hull
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Old address: Portland House Bressenden Place London SW1E 5BF
Change date: 2010-08-24
Documents
Accounts with accounts type dormant
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Kevin Charles Smith
Documents
Change corporate secretary company with change date
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-14
Officer name: Invensys Secretaries Limited
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Victoria Mary Hull
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed kevin charles smith
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david thomas
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: portland house bressenden place london SW1E 5BF
Documents
Accounts with accounts type full
Date: 01 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 13 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/06; full list of members
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 09 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/05; full list of members
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/09/05--------- £ si [email protected]=3718443 £ ic 33950063/37668506
Documents
Legacy
Date: 19 Oct 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/09/05
Documents
Resolution
Date: 19 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/04; full list of members
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/03; full list of members
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/01; full list of members
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/00
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 11140995 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GREAT JAMES STREET,LONDON,WC1N 3DF
Number: | 06479596 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARLA HOUSE 4 SAVANNAH WAY,LEEDS,LS10 1AB
Number: | 04427868 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CEDAR CLOSE,ALDERSHOT,GU12 4BD
Number: | 07289063 |
Status: | ACTIVE |
Category: | Private Limited Company |
N AND J CONTRACTS MIDLANDS LIMITED
308 LEICESTER ROAD,MARKFIELD,LE67 9RG
Number: | 11640925 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHEME UNDERWRITING (U.K.) LIMITED
THE MILL AT SCOTT HALL,LEEDS,LS7 2DR
Number: | 01682341 |
Status: | ACTIVE |
Category: | Private Limited Company |