- Company Overview for MOLLOY UTILITIES LTD (07112794)
- Filing history for MOLLOY UTILITIES LTD (07112794)
- People for MOLLOY UTILITIES LTD (07112794)
- Charges for MOLLOY UTILITIES LTD (07112794)
- Insolvency for MOLLOY UTILITIES LTD (07112794)
- More for MOLLOY UTILITIES LTD (07112794)
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) |
---|---|---|---|
17 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2013 | AD01 | Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 14 June 2013 | |
23 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2012 | AD01 | Registered office address changed from Willow House 9 Ashton Road Golborne Warrington Cheshire WA3 3TS on 19 January 2012 | |
15 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
02 Jun 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 December 2010 | |
10 Mar 2011 | AR01 |
Annual return made up to 24 December 2010 with full list of shareholders
Statement of capital on 2011-06-02
|
|
07 Feb 2011 | AD01 | Registered office address changed from 65 Watwood Road Hall Green Birmingham West Midlands B28 0TW England on 7 February 2011 | |
10 Dec 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 | |
26 Nov 2010 | TM01 | Termination of appointment of John Molloy as a director | |
05 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Dec 2009 | NEWINC | Incorporation |