Advanced company searchLink opens in new window

UTRANAZZ (BOURNE END) LIMITED

Company number 01385992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2013 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
21 Sep 2012 AD01 Registered office address changed from Utranazz House Tingewick Road Indus Park Buckingham Buckinghamshire MK18 1SU on 21 September 2012
19 Sep 2012 4.70 Declaration of solvency
19 Sep 2012 600 Appointment of a voluntary liquidator
19 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-12
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 150
03 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jun 2011 TM01 Termination of appointment of John Evans as a director
06 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
03 May 2011 SH03 Purchase of own shares.
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
01 Jul 2010 SH03 Purchase of own shares.
29 Jun 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2010 TM01 Termination of appointment of a director
02 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
19 May 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2009 CH01 Director's details changed for John Ernest Evans on 1 October 2009
14 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest/div shares/no limit on auth
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2009 CH01 Director's details changed for Mr John Ernest Evans on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Anthony Walter Evans on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Denise Jan Evans on 1 October 2009
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
16 Jun 2009 AA Accounts for a small company made up to 31 December 2008