- Company Overview for M. R. UTILITIES LIMITED (04632100)
- Filing history for M. R. UTILITIES LIMITED (04632100)
- People for M. R. UTILITIES LIMITED (04632100)
- Insolvency for M. R. UTILITIES LIMITED (04632100)
- More for M. R. UTILITIES LIMITED (04632100)
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) |
---|---|---|---|
04 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2024 | WU15 | Notice of final account prior to dissolution | |
14 Dec 2021 | AD01 | Registered office address changed from C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 14 December 2021 | |
11 Dec 2017 | 4.31 | Appointment of a liquidator | |
11 Dec 2017 | F4.47 | Removal of liquidator | |
13 Jan 2017 | AD01 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST5 0JH to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017 | |
02 May 2008 | LIQ MISC | Insolvency:sec of state's release of liquidator | |
29 Sep 2006 | 1.4 | Notice of completion of voluntary arrangement | |
18 Aug 2006 | 287 | Registered office changed on 18/08/06 from: the old police station church street ambleside cumbria LA22 0BT | |
16 Aug 2006 | 4.31 | Appointment of a liquidator | |
08 Aug 2006 | COCOMP | Order of court to wind up | |
26 Jan 2006 | AA | Total exemption small company accounts made up to 30 November 2004 | |
25 Oct 2005 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 May 2005 | 288a | New secretary appointed | |
11 May 2005 | 288b | Secretary resigned | |
28 Jan 2005 | 363s | Return made up to 09/01/05; full list of members | |
30 Sep 2004 | AA | Total exemption small company accounts made up to 30 November 2003 | |
04 May 2004 | 225 | Accounting reference date extended from 31/08/03 to 30/11/03 | |
12 Feb 2004 | 363s | Return made up to 09/01/04; full list of members | |
05 Feb 2004 | 288b | Director resigned | |
16 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2003 | 88(2)R | Ad 27/11/03--------- £ si 500@1=500 £ ic 1/501 | |
05 Sep 2003 | CERTNM | Company name changed paul rafferty (drilling) LIMITED\certificate issued on 05/09/03 |