Advanced company searchLink opens in new window

CONSUMERS UTILITY COSTS LIMITED

Company number 01041681

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2021 DS01 Application to strike the company off the register
30 Oct 2021 AP01 Appointment of Mr Paul Anthony Connor as a director on 12 October 2021
30 Oct 2021 AP01 Appointment of Mr Mark Dickinson as a director on 12 October 2021
15 Feb 2018 MISC Statement of fact name correction incorrect name - consumere utility costs LIMITED – correct name consumers utility costs LIMITED
15 Feb 2018 AC92 Restoration by order of the court
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
17 Apr 2013 CH01 Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013
04 Apr 2013 CH01 Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013
09 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
09 Aug 2012 AA Accounts for a small company made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders