- Company Overview for UTILIGROUP ACQUISITIONS LIMITED (09008074)
- Filing history for UTILIGROUP ACQUISITIONS LIMITED (09008074)
- People for UTILIGROUP ACQUISITIONS LIMITED (09008074)
- Charges for UTILIGROUP ACQUISITIONS LIMITED (09008074)
- More for UTILIGROUP ACQUISITIONS LIMITED (09008074)
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) |
---|---|---|---|
07 Sep 2015 | AD01 | Registered office address changed from Alliance House Library Road Clayton-Le-Woods Chorley Lancashire PR6 7EN to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 7 September 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
18 Aug 2014 | MA | Memorandum and Articles of Association | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2014 | AP01 | Appointment of Mr Ian Francis Kelly as a director on 20 June 2014 | |
29 Jul 2014 | AP01 | Appointment of Martin Evans as a director on 20 June 2014 | |
18 Jul 2014 | AP01 | Appointment of Jon Pickering as a director on 20 June 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Alliance House Library Road Clayton-Le-Woods Chorley Lancashire PR6 7EN on 18 July 2014 | |
18 Jul 2014 | CERTNM |
Company name changed dwf apollo midco LIMITED\certificate issued on 18/07/14
|
|
18 Jul 2014 | MR01 | Registration of charge 090080740009, created on 14 July 2014 | |
18 Jul 2014 | MR01 | Registration of charge 090080740003, created on 14 July 2014 | |
18 Jul 2014 | MR01 | Registration of charge 090080740004, created on 14 July 2014 | |
18 Jul 2014 | MR01 | Registration of charge 090080740006, created on 14 July 2014 | |
18 Jul 2014 | MR01 | Registration of charge 090080740007, created on 14 July 2014 | |
18 Jul 2014 | MR01 | Registration of charge 090080740005, created on 14 July 2014 | |
18 Jul 2014 | MR01 | Registration of charge 090080740008, created on 14 July 2014 | |
10 Jul 2014 | MA | Memorandum and Articles of Association | |
10 Jul 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | CONNOT | Change of name notice | |
02 Jul 2014 | AP01 | Appointment of Mr John Harry Furness as a director | |
02 Jul 2014 | AP03 | Appointment of Steven Gosling as a secretary | |
25 Jun 2014 | AP01 | Appointment of Mr Andrew Green as a director | |
25 Jun 2014 | AP01 | Appointment of Mr Matthew Christopher Hirst as a director | |
25 Jun 2014 | MR01 | Registration of charge 090080740001 |