Advanced company searchLink opens in new window

UTILITECH SOLUTIONS LIMITED

Company number 05361629

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)
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
  • GBP 2
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
  • GBP 2
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