Advanced company searchLink opens in new window

GLOBAL UTILITIES (HOLDINGS) LIMITED

Company number 02201463

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 TM01 Termination of appointment of John Richard Anderson as a director on 24 July 2017
08 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
18 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
18 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
20 Apr 2015 AP01 Appointment of Mr. David Henry Garvagh Tristram as a director on 12 January 2015
20 Apr 2015 TM02 Termination of appointment of Barrie Arthur Robinson as a secretary on 12 January 2015
20 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Mar 2015 TM01 Termination of appointment of Andrew John Coombs as a director on 27 February 2015
03 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
20 May 2014 AD01 Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 20 May 2014
19 May 2014 TM01 Termination of appointment of Philip Smith as a director
19 May 2014 TM01 Termination of appointment of Philip Smith as a director
29 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
12 Apr 2013 AD01 Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 12 April 2013
12 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Jun 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
15 Jun 2012 CH03 Secretary's details changed for Mr Barrie Arthur Robinson on 20 January 2012
15 Jun 2012 CH01 Director's details changed for Mr. John Richard Anderson on 30 January 2012
13 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Aug 2011 AAMD Amended accounts made up to 31 March 2011
02 Aug 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders