Advanced company searchLink opens in new window

D B UTILITIES LIMITED

Company number 08117085

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)
09 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2022 WU15 Notice of final account prior to dissolution
10 Aug 2021 WU07 Progress report in a winding up by the court
25 Jun 2020 AD01 Registered office address changed from Unit 8&9 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 25 June 2020
23 Jun 2020 WU04 Appointment of a liquidator
13 Feb 2020 COCOMP Order of court to wind up
03 Jul 2019 CH01 Director's details changed for Mr Steven Laws-Williams on 3 July 2019
03 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
03 Jul 2019 CH01 Director's details changed for Mr Steven Laws-Williams on 3 July 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
17 Jan 2018 MR01 Registration of charge 081170850001, created on 5 January 2018
09 Jan 2018 SH06 Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 2
28 Dec 2017 SH03 Purchase of own shares.
27 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 25/06/2017
20 Dec 2017 AA Micro company accounts made up to 30 June 2017
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2
05 Dec 2017 AP01 Appointment of Mr Steven Laws-Williams as a director on 1 December 2017
21 Nov 2017 PSC05 Change of details for Ft Management Consultants Limited as a person with significant control on 27 June 2016
21 Nov 2017 PSC04 Change of details for Mr Dominic Bibby as a person with significant control on 27 June 2016
29 Jun 2017 PSC02 Notification of Ft Management Consultants Limited as a person with significant control on 26 June 2016
29 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 27/12/2017.
29 Jun 2017 PSC01 Notification of Dominic Bibby as a person with significant control on 26 June 2016
17 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3