UTRONIX LIMITED
Status | DISSOLVED |
Company No. | 09818217 |
Category | Private Limited Company |
Incorporated | 09 Oct 2015 |
Age | 8 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Aug 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
UTRONIX LIMITED is an dissolved private limited company with number 09818217. It was incorporated 8 years, 6 months, 27 days ago, on 09 October 2015 and it was dissolved 2 years, 8 months, 24 days ago, on 12 August 2021. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Oct 2020
Action Date: 04 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-04
Documents
Liquidation disclaimer notice
Date: 21 Oct 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Old address: C/O West Yorkshire Accountancy Services Ltd 4 Railway Street Huddersfield West Yorkshire HD1 1JP England
Change date: 2019-09-16
New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX
Documents
Liquidation voluntary statement of affairs
Date: 13 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
Old address: C/O West Yorkshire Accountancy Services Ltd 4 Railway St Railway Street Huddersfield HD1 1JP England
New address: C/O West Yorkshire Accountancy Services Ltd 4 Railway Street Huddersfield West Yorkshire HD1 1JP
Change date: 2017-01-11
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-11
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: C/O West Yorkshire Accountancy Services Ltd 4 Railway St Railway Street Huddersfield HD1 1JP
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steve Froggatt
Change date: 2017-01-09
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-13
Officer name: Stephen Froggatt
Documents
Appoint person secretary company with name date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-13
Officer name: Stephen Froggatt
Documents
Termination secretary company with name termination date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Froggatt
Termination date: 2015-11-13
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Froggatt
Termination date: 2015-11-13
Documents
Some Companies
FIRST FLOOR, BUILDING 102 WALES 1 BUSINESS PARK, NEWPORT ROAD,CALDICOT,NP26 3DG
Number: | 06397071 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH ECONOMICS & MANAGEMENT LIMITED
1 HIGHLANDS PARK,SURREY,KT22 8PY
Number: | 03726860 |
Status: | ACTIVE |
Category: | Private Limited Company |
63A KIDBROOKE PARK ROAD,LONDON,SE3 0EE
Number: | 11494068 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 GLEBE AVENUE,UXBRIDGE,UB10 8PD
Number: | 09584736 |
Status: | ACTIVE |
Category: | Private Limited Company |
219 KENSINGTON HIGH STREET,KENSINGTON,W8 6BD
Number: | 07109543 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADHOPE VALE HOUSE,GALASHIELS,TD1 1BT
Number: | SC590055 |
Status: | ACTIVE |
Category: | Private Limited Company |