- Company Overview for UTILITECH SOLUTIONS LIMITED (05361629)
- Filing history for UTILITECH SOLUTIONS LIMITED (05361629)
- People for UTILITECH SOLUTIONS LIMITED (05361629)
- More for UTILITECH SOLUTIONS LIMITED (05361629)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2015 | DS01 | Application to strike the company off the register | |
26 Aug 2015 | TM01 | Termination of appointment of Ian Taylor as a director on 28 February 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 25 June 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
03 Mar 2014 | AD01 | Registered office address changed from 136-140 Bedford Road Kempston Bedford MK42 8BH on 3 March 2014 | |
14 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BS on 14 November 2013 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | AP04 | Appointment of Fableforce Nominees (Bedford) Limited as a secretary | |
12 Nov 2012 | CH01 | Director's details changed for John Henry Crouch on 1 October 2012 | |
12 Nov 2012 | TM02 | Termination of appointment of John Crouch as a secretary | |
15 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 May 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders |