Advanced company searchLink opens in new window

BRIGHTON & LEEDS UTILITY HOLDINGS LIMITED

Company number 10210431

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 May 2020 TM01 Termination of appointment of Paul Fitzgerald as a director on 1 May 2020
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 CS01 Confirmation statement made on 16 October 2019 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
29 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
25 Jan 2019 CH01 Director's details changed for Mr Paul Fitzgerald on 24 January 2019
25 Jan 2019 CH01 Director's details changed for Mr Christopher James Allen on 24 January 2019
25 Jan 2019 CH01 Director's details changed for Mr Iain Karl Doyle on 24 January 2019
04 Jan 2019 SH02 Sub-division of shares on 25 June 2018
04 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 25/06/2018
04 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2019 SH08 Change of share class name or designation
03 Jan 2019 SH08 Change of share class name or designation
18 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with updates
18 Dec 2018 PSC05 Change of details for Ipi Investments Limited as a person with significant control on 27 September 2018
18 Dec 2018 PSC04 Change of details for Mr Christopher James Allen as a person with significant control on 27 September 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 121.12
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 115
01 Oct 2018 TM01 Termination of appointment of Zoe Norcliffe as a director on 1 October 2018
28 Jun 2018 MR01 Registration of charge 102104310003, created on 26 June 2018