- Company Overview for TWO UTILITIES LTD (10510694)
- Filing history for TWO UTILITIES LTD (10510694)
- People for TWO UTILITIES LTD (10510694)
- More for TWO UTILITIES LTD (10510694)
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
Statement of capital on 2016-12-05
|