Advanced company searchLink opens in new window

NORTH EAST UTILITIES UK LIMITED

Company number 06385110

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)
02 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2012 4.68 Liquidators' statement of receipts and payments to 15 July 2012
02 Nov 2011 4.68 Liquidators' statement of receipts and payments to 15 July 2011
29 Jul 2010 4.20 Statement of affairs with form 4.19
29 Jul 2010 600 Appointment of a voluntary liquidator
29 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-16
08 Jul 2010 AD01 Registered office address changed from Livingston House, Wellington Road, Dunston Gateshead Tyne & Wear NE11 9JL on 8 July 2010
03 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2010 AR01 Annual return made up to 28 September 2009 with full list of shareholders
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009
04 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
15 Jan 2009 363a Return made up to 28/09/08; full list of members
14 Nov 2008 288a Director appointed michael thorburn
14 Nov 2008 288b Appointment Terminated Director david mole
01 Jul 2008 288a Director appointed david mole
26 Jun 2008 288b Appointment Terminated Director michael thorburn
26 Jun 2008 225 Accounting reference date shortened from 30/09/2008 to 31/05/2008
04 Oct 2007 288a New secretary appointed
04 Oct 2007 288a New director appointed
04 Oct 2007 288b Secretary resigned
04 Oct 2007 288b Director resigned
28 Sep 2007 NEWINC Incorporation