Advanced company searchLink opens in new window

UTILIGROUP ACQUISITIONS LIMITED

Company number 09008074

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)
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
  • GBP 1
18 Aug 2014 MA Memorandum and Articles of Association
18 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreements 11/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2014-06-20
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
  • RES13 ‐ Sections 175 and 180 of ca 2006 20/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
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