- Company Overview for UTILITY LOCKER LIMITED (10975255)
- Filing history for UTILITY LOCKER LIMITED (10975255)
- People for UTILITY LOCKER LIMITED (10975255)
- Charges for UTILITY LOCKER LIMITED (10975255)
- Insolvency for UTILITY LOCKER LIMITED (10975255)
- More for UTILITY LOCKER LIMITED (10975255)
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) |
---|---|---|---|
08 Aug 2024 | MR04 | Satisfaction of charge 109752550001 in full | |
04 Aug 2024 | MR01 | Registration of charge 109752550001, created on 31 July 2024 | |
14 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2024 | |
17 Feb 2023 | AD01 | Registered office address changed from Unit 3a, Hylton Park Sunderland Enterprise Park Wessington Way Sunderland SR5 3HD England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 17 February 2023 | |
17 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2023 | LIQ02 | Statement of affairs | |
14 Feb 2023 | AA | Total exemption full accounts made up to 29 March 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 29 March 2021 | |
26 Oct 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 29 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
25 Nov 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
15 Jul 2020 | AP01 | Appointment of Mr Paul Neil Lilley as a director on 18 June 2020 | |
07 Jul 2020 | PSC02 | Notification of Prestige Worldwide Group Limited as a person with significant control on 18 June 2020 | |
07 Jul 2020 | PSC07 | Cessation of Paul Cobb as a person with significant control on 18 June 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Apr 2020 | AD01 | Registered office address changed from Fourth Floor Compton House 18 School Lane Liverpool L1 3BT England to Unit 3a, Hylton Park Sunderland Enterprise Park Wessington Way Sunderland SR5 3HD on 3 April 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
05 Jun 2019 | AD01 | Registered office address changed from 38 West Sunniside Sunderland SR1 1BU United Kingdom to Fourth Floor Compton House 18 School Lane Liverpool L1 3BT on 5 June 2019 | |
04 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates |