- Company Overview for S & D UTILITIES LIMITED (05694395)
- Filing history for S & D UTILITIES LIMITED (05694395)
- People for S & D UTILITIES LIMITED (05694395)
- Insolvency for S & D UTILITIES LIMITED (05694395)
- More for S & D UTILITIES LIMITED (05694395)
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 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2011 | |
04 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2011 | |
28 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2010 | |
20 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2010 | |
29 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2009 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ | |
24 Jul 2008 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2008 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from unit G2, the avenues 11TH avenue north team valley gateshead NE11 0NJ | |
01 Mar 2008 | AA | Total exemption full accounts made up to 28 February 2007 | |
13 Nov 2007 | 363a | Return made up to 01/02/07; full list of members | |
07 Jul 2006 | 288c | Director's particulars changed | |
20 Jun 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Feb 2006 | NEWINC | Incorporation |