Advanced company searchLink opens in new window

UTILITY ALL 1995 LIMITED

Company number 10041128

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)
22 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 2 August 2022
28 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 2 August 2021
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 2 August 2020
11 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 2 August 2019
14 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 2 August 2018
24 Aug 2017 LIQ02 Statement of affairs
24 Aug 2017 600 Appointment of a voluntary liquidator
24 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-03
03 Aug 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 3 August 2017
18 Jul 2017 AP01 Appointment of Mr Nilo Gadoc as a director on 13 July 2017
22 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
26 May 2016 AP01 Appointment of Mrs Mila Acosta as a director on 1 April 2016
25 May 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 April 2016
03 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-03
  • GBP 1