ULVERTECH ENGINEERING LIMITED

Misbourne Court Misbourne Court, Amersham, HP7 0DE, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.04737644
CategoryPrivate Limited Company
Incorporated17 Apr 2003
Age21 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution13 Nov 2012
Years11 years, 6 months, 9 days

SUMMARY

ULVERTECH ENGINEERING LIMITED is an dissolved private limited company with number 04737644. It was incorporated 21 years, 1 month, 5 days ago, on 17 April 2003 and it was dissolved 11 years, 6 months, 9 days ago, on 13 November 2012. The company address is Misbourne Court Misbourne Court, Amersham, HP7 0DE, Buckinghamshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-21

Old address: C/O Tritech International Ltd Morecambe Road Ulverston Cumbria LA12 0BH United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Tredway Chesney

Appointment date: 2012-07-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carol Tredway Chesney

Appointment date: 2012-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Mccloy

Termination date: 2012-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Mccloy

Termination date: 2012-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Beswick

Termination date: 2012-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Lavelle

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Stamper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2011

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jacqueline Mccloy

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Mccloy

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Beswick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-26

Old address: C/O Tritech International Limited Morecambe Road Ulverston Cumbria LA12 0BH

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director colin hughes

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed colin bernard hughes

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed allan stamper

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon beswick

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary michael newsham

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director roger morris

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael broadbent

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director marcus cardew

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/08; no change of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 02/06/2008 from 9 benson street ulverston cumbria LA12 7AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/01/05--------- £ si 13380@1=13380 £ ic 33632/47012

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/05/03--------- £ si 33631@1=33631 £ ic 1/33632

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDS OUTLET LIMITED

521B YEADING LANE,NORTHOLT,UB5 6LN

Number:09132848
Status:ACTIVE
Category:Private Limited Company

CRAVENDALE PROPERTIES LIMITED

THE GREAT VENN LOWER VENN FARM,BROMYARD,HR7 4JP

Number:11097067
Status:ACTIVE
Category:Private Limited Company

DUNELM LIMITED

DUNELM STORE SUPPORT CENTRE WATERMEAD BUSINESS PARK,LEICESTER,LE7 1AD

Number:05045977
Status:ACTIVE
Category:Private Limited Company

HARRY BATES LIMITED

106 SHAW HEATH,CHESHIRE,SK2 6QS

Number:00880590
Status:ACTIVE
Category:Private Limited Company

OH SO SAVVY LIMITED

WATERSIDE HOUSE,PENRYN,TR10 8BE

Number:11481857
Status:ACTIVE
Category:Private Limited Company
Number:CE001328
Status:ACTIVE
Category:Charitable Incorporated Organisation

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