Advanced company searchLink opens in new window

UTILITY SOLUTIONS 4 U LTD

Company number 07476141

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 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
22 Dec 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
13 Apr 2016 TM01 Termination of appointment of Richard Anthony Mccarthy as a director on 5 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 December 2014
02 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
01 Mar 2016 AP01 Appointment of Mr Richard Anthony Mccarthy as a director on 6 April 2015
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 30 December 2013
13 Oct 2014 TM01 Termination of appointment of Richard Anthony Mccarthy as a director on 30 September 2014
13 Oct 2014 AP01 Appointment of Mr Darren Thomas Mccarthy as a director on 22 January 2014
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
22 Jan 2014 TM01 Termination of appointment of Darren Mccarthy as a director
13 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
18 Jun 2013 AP01 Appointment of Mr Richard Anthony Mccarthy as a director
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
06 Jun 2013 AD01 Registered office address changed from 16 Tower View Castle Croft Egremont Cumbria CA22 2BN on 6 June 2013
06 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Jun 2013 TM01 Termination of appointment of Richard Mccarthy as a director