UTILITY INNOVATIONS SERVICES LIMITED
Company number 10667280
- Company Overview for UTILITY INNOVATIONS SERVICES LIMITED (10667280)
- Filing history for UTILITY INNOVATIONS SERVICES LIMITED (10667280)
- People for UTILITY INNOVATIONS SERVICES LIMITED (10667280)
- Charges for UTILITY INNOVATIONS SERVICES LIMITED (10667280)
- Insolvency for UTILITY INNOVATIONS SERVICES LIMITED (10667280)
- More for UTILITY INNOVATIONS SERVICES LIMITED (10667280)
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) |
---|---|---|---|
22 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2024 | |
11 May 2023 | AD01 | Registered office address changed from 79 Moss Lane Styal Wilmslow Cheshire SK9 4LQ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 11 May 2023 | |
06 May 2023 | LIQ02 | Statement of affairs | |
06 May 2023 | 600 | Appointment of a voluntary liquidator | |
06 May 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | PSC04 | Change of details for Mr John Joseph Iredale as a person with significant control on 26 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr John Joseph Iredale on 26 January 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from Allens Chartered Accountants Limited 123 Wellington Road South Stockport SK1 3th England to 79 Moss Lane Styal Wilmslow Cheshire SK9 4LQ on 26 January 2023 | |
04 May 2022 | CH01 | Director's details changed for Mr John Joseph Iredale on 3 May 2022 | |
04 May 2022 | PSC04 | Change of details for Mr John Joseph Iredale as a person with significant control on 3 May 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2022 | PSC04 | Change of details for Mr John Joseph Iredale as a person with significant control on 13 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr John Joseph Iredale on 13 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
13 Apr 2022 | PSC04 | Change of details for Mr John Joseph Iredale as a person with significant control on 13 March 2017 | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued |