- Company Overview for ULTIMATE UTILITIES LIMITED (06949706)
- Filing history for ULTIMATE UTILITIES LIMITED (06949706)
- People for ULTIMATE UTILITIES LIMITED (06949706)
- Charges for ULTIMATE UTILITIES LIMITED (06949706)
- Insolvency for ULTIMATE UTILITIES LIMITED (06949706)
- More for ULTIMATE UTILITIES LIMITED (06949706)
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) |
---|---|---|---|
15 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 27 September 2023 | |
23 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2023 | |
16 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2022 | |
10 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2021 | |
15 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2020 | |
02 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2019 | |
30 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2018 | |
22 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2017 | |
02 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2016 | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2015 | |
26 Feb 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Jul 2014 | AD01 | Registered office address changed from Plot 32 the Old Orchard Crayford Dartford DA1 3QU on 4 July 2014 | |
03 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Peter John Dowling on 2 June 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mr Gavin Coward on 2 June 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from Gallant House Lower Road East Farleigh Kent ME15 0JS on 11 September 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 23 February 2013
|