- Company Overview for UTILITY TRADE COMMUNICATIONS LIMITED (07607781)
- Filing history for UTILITY TRADE COMMUNICATIONS LIMITED (07607781)
- People for UTILITY TRADE COMMUNICATIONS LIMITED (07607781)
- More for UTILITY TRADE COMMUNICATIONS LIMITED (07607781)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2020 | CH01 | Director's details changed for Mr Edward John Allen on 28 January 2020 | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
26 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
28 Feb 2019 | TM01 | Termination of appointment of Jesal Dhirendakumar Shah as a director on 28 February 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
30 Jan 2017 | CH01 | Director's details changed for Jesal Shah on 30 January 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 1B Nursery Court Harborough Road Kibworth Harcourt Leicestershire LE8 0EX to 3 &4 st. Marys Road Market Harborough Leicestershire LE16 7DS on 12 December 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Jesal Shah on 14 October 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Jesal Shah on 1 April 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from Lyn House the Parade Oadby Leicester Leicestershire LE2 5BB to 1B Nursery Court Harborough Road Kibworth Harcourt Leicestershire LE8 0EX on 29 July 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 |