Advanced company searchLink opens in new window

UNITED UTILITIES PROPERTY SOLUTIONS (10010) LIMITED

Company number 02377886

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)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2011 DS01 Application to strike the company off the register
16 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 2
09 Nov 2011 AUD Auditor's resignation
25 Oct 2011 AUD Auditor's resignation
29 Sep 2011 AA Full accounts made up to 31 March 2011
15 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
18 Oct 2010 AA Full accounts made up to 31 March 2010
11 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
21 Oct 2009 AA Full accounts made up to 31 March 2009
08 Oct 2009 CH01 Director's details changed for Paula Marie Steer on 7 October 2009
08 Oct 2009 CH01 Director's details changed for Jason Robin Michael Uttley on 7 October 2009
15 Jun 2009 288b Appointment Terminated Director simon knight
17 Nov 2008 363a Return made up to 15/11/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25TH September 2023 under section 1088 of the Companies Act 2006
09 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 26/08/2008
15 Sep 2008 AA Accounts made up to 31 March 2008
13 May 2008 CERTNM Company name changed united utilities customer sales LIMITED\certificate issued on 13/05/08
08 May 2008 288a Director appointed jason robin michael uttley
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25TH September 2023 under section 1088 of the Companies Act 2006
08 May 2008 288a Director appointed paula marie steer
08 May 2008 288b Appointment Terminated Director uu directorate LIMITED
08 May 2008 288a Director appointed mr simon knight
25 Jan 2008 AA Accounts made up to 31 March 2007
15 Nov 2007 363a Return made up to 15/11/07; full list of members