Advanced company searchLink opens in new window

UTILITY CONSUMERS CONSORTIUM LIMITED

Company number 05296328

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 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Sep 2013 4.20 Statement of affairs with form 4.19
03 Sep 2013 600 Appointment of a voluntary liquidator
03 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Aug 2013 AD01 Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster Worcestershire DY11 7BG on 21 August 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 301
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
23 Jun 2010 AP01 Appointment of Linda Anne Chapman as a director
23 Jun 2010 AP01 Appointment of Judith Caroline Spears as a director
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Nov 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Andrew Frank Chapman on 26 November 2009
27 Feb 2009 363a Return made up to 25/11/08; full list of members; amend
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Nov 2008 363a Return made up to 25/11/08; full list of members
19 Feb 2008 288b Director resigned
17 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Nov 2007 363a Return made up to 25/11/07; full list of members
04 Jun 2007 287 Registered office changed on 04/06/07 from: suite 2 third floor 26 church street kidderminster worcestershire DY10 2AR
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006