Advanced company searchLink opens in new window

TWO UTILITIES LTD

Company number 10510694

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
03 Oct 2019 AA Total exemption full accounts made up to 30 September 2019
27 Sep 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
27 Sep 2019 AD01 Registered office address changed from C/O Csg Consultancy Ltd Unit a66 the Sanderson Centre the Sanderson Centre, Lees Lane Gosport PO12 3UL United Kingdom to A24, the Sanderson Centre Lees Lane Gosport PO12 3UL on 27 September 2019
09 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
08 Jul 2019 PSC01 Notification of Brendan George Harvey Batt as a person with significant control on 1 December 2017
08 Jul 2019 PSC07 Cessation of Declan Winters as a person with significant control on 1 December 2017
08 Jul 2019 PSC07 Cessation of Wayne Mcnulty as a person with significant control on 1 December 2017
08 Jul 2019 TM01 Termination of appointment of Declan Patrick Winters as a director on 1 December 2017
08 Jul 2019 TM01 Termination of appointment of Wayne Mcnulty as a director on 1 December 2017
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Dec 2018 AP01 Appointment of Mr Brendan George Harvey Batt as a director on 29 December 2018
22 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Dec 2017 TM01 Termination of appointment of Brendan George Harvey Batt as a director on 10 December 2016
27 Dec 2017 AP01 Appointment of Mr. Wayne Mcnulty as a director on 10 December 2016
27 Dec 2017 AP01 Appointment of Mr. Declan Patrick Winters as a director on 10 December 2016
11 Dec 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
05 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-05
  • GBP 2