Advanced company searchLink opens in new window

UTILITY GATEWAY LIMITED

Company number 06854907

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
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
  • GBP 213
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