Advanced company searchLink opens in new window

UTENDER CONSULTING LIMITED

Company number 06478837

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)
21 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2014 L64.07 Completion of winding up
27 Nov 2013 COCOMP Order of court to wind up
25 Mar 2013 AA Total exemption full accounts made up to 31 January 2013
25 Mar 2013 AP01 Appointment of Mr Christopher Robert Smith Bsc Mba as a director on 1 February 2013
25 Mar 2013 AP03 Appointment of Mrs Carolyn Brenda Barker as a secretary on 1 February 2013
21 Mar 2013 AA Total exemption full accounts made up to 31 January 2012
04 Feb 2013 CERTNM Company name changed utender LIMITED\certificate issued on 04/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-31
03 Feb 2013 SH01 Statement of capital following an allotment of shares on 28 January 2013
  • GBP 1,000,000
15 Jan 2013 AR01 Annual return made up to 18 July 2012 with full list of shareholders
14 Jan 2013 AP01 Appointment of Mr Graham Charles Windsor as a director on 12 November 2011
21 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
18 Jul 2011 TM01 Termination of appointment of Antony Clifton as a director
12 Jul 2011 AP01 Appointment of Antony Peter Clifton as a director
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 11 July 2011
  • GBP 500
11 Jul 2011 AD01 Registered office address changed from Sanderum Houde Oakley Road Chinnor Oxfordshire OX9 3EX United Kingdom on 11 July 2011
01 Jul 2011 AP01 Appointment of Adam Preston as a director
01 Jul 2011 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 1 July 2011
30 Jun 2011 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
30 Jun 2011 TM01 Termination of appointment of Richard Jobling as a director
30 Jun 2011 TM01 Termination of appointment of Third Party Formations Limited as a director
26 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
18 Oct 2010 AA Accounts made up to 31 January 2010
28 Sep 2010 AP01 Appointment of Richard Peter Jobling as a director