- Company Overview for UTILITY GATEWAY LIMITED (06854907)
- Filing history for UTILITY GATEWAY LIMITED (06854907)
- People for UTILITY GATEWAY LIMITED (06854907)
- Insolvency for UTILITY GATEWAY LIMITED (06854907)
- More for UTILITY GATEWAY LIMITED (06854907)
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) |
---|---|---|---|
23 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2014 | AD01 | Registered office address changed from 4 Croxen Close Burton Latimer Kettering Northamptonshire NN15 5GZ to 100 St James Road Northampton NN5 5LF on 17 December 2014 | |
15 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | 4.70 | Declaration of solvency | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Aug 2013 | TM01 | Termination of appointment of Grant Morgan as a director | |
04 Apr 2013 | CH01 | Director's details changed for Mr Grant Charles Morgan on 4 April 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Mr Gary Pryce Morgan on 4 April 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Mr Gary Pryce Morgan on 21 March 2012 | |
04 Apr 2012 | CH01 | Director's details changed for Mr Grant Charles Morgan on 21 March 2012 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Mr Gary Pryce Morgan on 27 September 2010 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Sep 2010 | AD01 | Registered office address changed from 11 St Saviours Road Kettering Northamtonshire NN15 5EL United Kingdom on 27 September 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr Grant Charles Morgan on 21 March 2010 | |
07 Jun 2009 | 225 | Accounting reference date extended from 31/03/2010 to 31/07/2010 |