- Company Overview for ULTIMATE UTILITIES SOUTH EAST LTD (08233777)
- Filing history for ULTIMATE UTILITIES SOUTH EAST LTD (08233777)
- People for ULTIMATE UTILITIES SOUTH EAST LTD (08233777)
- Charges for ULTIMATE UTILITIES SOUTH EAST LTD (08233777)
- Insolvency for ULTIMATE UTILITIES SOUTH EAST LTD (08233777)
- More for ULTIMATE UTILITIES SOUTH EAST LTD (08233777)
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 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2023 | |
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 | |
05 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2022 | |
30 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2021 | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2020 | |
03 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2019 | |
28 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2018 | |
06 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2017 | |
02 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2016 | |
20 Nov 2015 | 4.48 | Notice of Constitution of Liquidation Committee | |
20 Oct 2015 | AD01 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 20 October 2015 | |
19 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
11 Sep 2015 | 2.26B | Amended certificate of constitution of creditors' committee | |
11 Sep 2015 | 2.23B | Result of meeting of creditors | |
10 Aug 2015 | 2.17B | Statement of administrator's proposal | |
23 Jun 2015 | AD01 | Registered office address changed from Plot 32 the Old Orchard Crayford Dartford DA1 3QU to 257 Hagley Road Birmingham West Midlands B16 9NA on 23 June 2015 | |
19 Jun 2015 | 2.16B | Statement of affairs with form 2.14B | |
18 Jun 2015 | 2.12B | Appointment of an administrator | |
13 Apr 2015 | MR04 | Satisfaction of charge 082337770001 in full | |
01 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
28 Jul 2014 | MR01 | Registration of charge 082337770001, created on 28 July 2014 | |
25 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 |