Advanced company searchLink opens in new window

CADEX UTILITIES LIMITED

Company number 06675725

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)
16 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024
01 Jul 2024 AD01 Registered office address changed from 3Rf Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
20 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
15 Apr 2023 TM01 Termination of appointment of Wayne Christopher Whitehouse as a director on 5 April 2023
15 Apr 2023 TM01 Termination of appointment of Dean Anthony Cain as a director on 5 April 2023
23 Feb 2022 AD01 Registered office address changed from Unit 1 Gunby Hill Netherseal Swadlincote Derbyshire DE12 8AS England to 3Rf Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 23 February 2022
23 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-16
23 Feb 2022 600 Appointment of a voluntary liquidator
23 Feb 2022 LIQ02 Statement of affairs
03 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
17 Mar 2021 PSC04 Change of details for Mr Wayne Christopher Whitehouse as a person with significant control on 17 March 2021
21 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
30 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
04 May 2020 CH01 Director's details changed for Mr Wayne Christopher Whitehouse on 1 May 2020
24 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
19 Mar 2019 AA Unaudited abridged accounts made up to 31 August 2018
24 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 150.00
19 Dec 2017 SH08 Change of share class name or designation
13 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
06 Dec 2017 PSC01 Notification of Gary Richard Parfrey as a person with significant control on 29 November 2017
06 Dec 2017 PSC04 Change of details for Mr Wayne Christopher Whitehouse as a person with significant control on 29 November 2017