Advanced company searchLink opens in new window

GENERAL UTILITIES SERVICES LTD

Company number 05829232

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)
01 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Mar 2014 4.68 Liquidators' statement of receipts and payments to 17 February 2014
09 Sep 2013 4.68 Liquidators' statement of receipts and payments to 17 August 2013
28 Feb 2013 4.68 Liquidators' statement of receipts and payments to 17 February 2013
31 Aug 2012 4.68 Liquidators' statement of receipts and payments to 17 August 2012
27 Feb 2012 4.68 Liquidators' statement of receipts and payments to 17 February 2012
06 Sep 2011 4.68 Liquidators' statement of receipts and payments to 17 August 2011
25 Feb 2011 4.68 Liquidators' statement of receipts and payments to 17 February 2011
03 Sep 2010 4.68 Liquidators' statement of receipts and payments to 17 August 2010
23 Feb 2010 4.68 Liquidators' statement of receipts and payments to 17 February 2010
18 Feb 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Sep 2008 2.24B Administrator's progress report to 20 August 2008
06 May 2008 2.23B Result of meeting of creditors
19 Apr 2008 2.17B Statement of administrator's proposal
28 Mar 2008 2.16B Statement of affairs with form 2.15B/2.14B
12 Mar 2008 2.12B Appointment of an administrator
29 Feb 2008 287 Registered office changed on 29/02/2008 from 1 worsley court high street worsley walkden manchester M28 3NJ
15 Feb 2008 403a Declaration of satisfaction of mortgage/charge
17 Jan 2008 288b Director resigned
13 Dec 2007 395 Particulars of mortgage/charge
15 Nov 2007 225 Accounting reference date extended from 31/05/07 to 30/06/07
26 Sep 2007 403a Declaration of satisfaction of mortgage/charge
22 Aug 2007 363s Return made up to 25/05/07; full list of members
  • 363(287) ‐ Registered office changed on 22/08/07
16 Aug 2007 288b Director resigned