Advanced company searchLink opens in new window

CONTRACT UTILITY SERVICES (CUS) LTD

Company number 06691520

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)
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
  • GBP 1
22 Nov 2010 CH01 Director's details changed for Keith Paul Childs on 31 August 2010