Advanced company searchLink opens in new window

UTILITY LOCKER LIMITED

Company number 10975255

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-06
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
  • GBP 1,000
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