Advanced company searchLink opens in new window

ULTIMATE UTILITIES LIMITED

Company number 06949706

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 401,100
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
  • GBP 400,100