Advanced company searchLink opens in new window

ULTIMATE UTILITIES SOUTH EAST LTD

Company number 08233777

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)
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
  • GBP 100
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
  • GBP 100
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