Advanced company searchLink opens in new window

M. R. UTILITIES LIMITED

Company number 04632100

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)
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
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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