- Company Overview for UNDERGROUND UTILITIES LTD (08233708)
- Filing history for UNDERGROUND UTILITIES LTD (08233708)
- People for UNDERGROUND UTILITIES LTD (08233708)
- Insolvency for UNDERGROUND UTILITIES LTD (08233708)
- More for UNDERGROUND UTILITIES LTD (08233708)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Egale 1 80 st Albans Road Watford WD17 1DL to Devonshire House Manor Way Borehamwood WD6 1QQ on 12 April 2019 | |
07 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2018 | |
19 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
19 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2017 | AD01 | Registered office address changed from 19 North Street Ashford Kent TN24 8LF United Kingdom to Egale 1 80 st Albans Road Watford WD17 1DL on 14 August 2017 | |
04 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | LIQ02 | Statement of affairs | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Apr 2017 | TM01 | Termination of appointment of Gavin Coward as a director on 13 April 2017 | |
29 Mar 2017 | TM02 | Termination of appointment of Lauren Evans as a secretary on 29 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
27 Jan 2017 | CH01 | Director's details changed for Mr Gavin Coward on 27 January 2017 | |
27 Jan 2017 | CH03 | Secretary's details changed for Ms Lauren Evans on 27 January 2017 | |
27 Jan 2017 | CH01 | Director's details changed for Mr Peter John Dowling on 27 January 2017 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 May 2016 | AD01 | Registered office address changed from Plot 32 the Old Orchard Crayford Dartford DA1 3QU to 19 North Street Ashford Kent TN24 8LF on 10 May 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr Gavin Coward as a director on 21 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
22 Jan 2016 | TM01 | Termination of appointment of Gavin Coward as a director on 22 January 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
02 Oct 2015 | AD01 | Registered office address changed from , Plot 32 the Old Orchard, Crayford, Dartford, DA1 3QU to Plot 32 the Old Orchard Crayford Dartford DA1 3QU on 2 October 2015 |