Advanced company searchLink opens in new window

UNITED TIMBER TRADING LIMITED

Company number 02733233

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)
22 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2014 L64.04 Dissolution deferment
23 Jul 2014 L64.07 Completion of winding up
24 Dec 2013 COCOMP Order of court to wind up
24 Dec 2013 COCOMP Order of court to wind up
08 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Oct 2012 AD01 Registered office address changed from Unit 23 Angel Gate 326 City Road London EC1V 2PT on 8 October 2012
06 Feb 2012 TM02 Termination of appointment of George Glass as a secretary on 1 February 2012
09 Jan 2012 TM01 Termination of appointment of Juha Matti Hakala as a director on 30 December 2011
08 Jan 2012 TM01 Termination of appointment of Juha Matti Hakala as a director on 30 December 2011
26 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 436,000
23 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
17 Sep 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
02 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
04 Jun 2010 AP01 Appointment of Juha Matti Hakala as a director
17 Mar 2010 TM01 Termination of appointment of Heikki Piesala as a director
09 Feb 2010 AUD Auditor's resignation
04 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Rights & restrictions of pref shares 26/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 January 2010
  • GBP 662,400.02000
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 January 2010
  • GBP 662,400
02 Oct 2009 363a Return made up to 21/07/09; full list of members
25 Aug 2009 288a Secretary appointed george mcinnes glass
17 Aug 2009 288b Appointment terminated secretary catherine doggett
16 Jul 2009 288a Secretary appointed catherine frances doggett
16 Jul 2009 288b Appointment terminated secretary trevor shaul