CONTRACT UTILITY SERVICES (CUS) LTD
Company number 06691520
- Company Overview for CONTRACT UTILITY SERVICES (CUS) LTD (06691520)
- Filing history for CONTRACT UTILITY SERVICES (CUS) LTD (06691520)
- People for CONTRACT UTILITY SERVICES (CUS) LTD (06691520)
- Insolvency for CONTRACT UTILITY SERVICES (CUS) LTD (06691520)
- More for CONTRACT UTILITY SERVICES (CUS) LTD (06691520)
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) |
---|---|---|---|
12 Feb 2024 | WU07 | Progress report in a winding up by the court | |
22 Feb 2023 | WU07 | Progress report in a winding up by the court | |
22 Mar 2022 | WU07 | Progress report in a winding up by the court | |
19 Oct 2021 | WU07 | Progress report in a winding up by the court | |
23 Mar 2020 | WU07 | Progress report in a winding up by the court | |
28 Mar 2019 | WU07 | Progress report in a winding up by the court | |
27 Mar 2018 | WU07 | Progress report in a winding up by the court | |
19 Dec 2017 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 | |
08 Mar 2017 | LIQ MISC | Insolvency:re progress report 18/01/2016-17/01/2017 | |
01 Mar 2016 | LIQ MISC | Insolvency:annual progress report for period up to 17/02/2016 | |
03 Mar 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 17/01/2015 | |
27 May 2014 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 | |
19 Mar 2014 | LIQ MISC | Insolvency:liquidator's annual progress report to 17/01/2014 | |
19 Mar 2013 | LIQ MISC | Insolvency:annual progress report | |
20 Nov 2012 | AD01 | Registered office address changed from C/O C/O the Macdonald Partnershi Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 | |
03 Feb 2012 | AD01 | Registered office address changed from 85 Yarmouth Road Thorpe St Andrew Norwich Norfolk NR7 0HR on 3 February 2012 | |
03 Feb 2012 | 4.31 | Appointment of a liquidator | |
01 Nov 2011 | COCOMP | Order of court to wind up | |
11 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2011 | TM01 | Termination of appointment of James Casey as a director | |
28 Feb 2011 | TM02 | Termination of appointment of Elizabeth Dewbery as a secretary | |
01 Dec 2010 | TM01 | Termination of appointment of Keith Childs as a director | |
22 Nov 2010 | AR01 |
Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-11-22
|
|
22 Nov 2010 | CH01 | Director's details changed for Keith Paul Childs on 31 August 2010 |