- Company Overview for UTILITY ALL 1995 LIMITED (10041128)
- Filing history for UTILITY ALL 1995 LIMITED (10041128)
- People for UTILITY ALL 1995 LIMITED (10041128)
- Insolvency for UTILITY ALL 1995 LIMITED (10041128)
- More for UTILITY ALL 1995 LIMITED (10041128)
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
|
|
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
Statement of capital on 2016-03-03
|