- Company Overview for CENTRAL UTILITY SERVICES LIMITED (03395391)
- Filing history for CENTRAL UTILITY SERVICES LIMITED (03395391)
- People for CENTRAL UTILITY SERVICES LIMITED (03395391)
- Insolvency for CENTRAL UTILITY SERVICES LIMITED (03395391)
- More for CENTRAL UTILITY SERVICES LIMITED (03395391)
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) |
---|---|---|---|
17 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jul 2019 | AD01 | Registered office address changed from C/O West - Chartered Accountants Office 2 Greswolde House 197(B) Station Road Knowle Solihull West Midlands B93 0PU to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 25 July 2019 | |
24 Jul 2019 | LIQ01 | Declaration of solvency | |
24 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
15 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
13 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
05 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
04 Jul 2013 | CH01 | Director's details changed for William Edward Richardson on 30 June 2013 | |
04 Jul 2013 | AD01 | Registered office address changed from 17 Meadow Close Hockley Heath Solihull West Midlands B94 6PF England on 4 July 2013 | |
19 Jun 2013 | TM02 | Termination of appointment of Debra Long as a secretary | |
10 Apr 2013 | AD01 | Registered office address changed from 3 Pebble Close Business Village Amington Tamworth Staffordshire B77 4RD on 10 April 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Nov 2012 | TM01 | Termination of appointment of Frederick Turner as a director | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |