Advanced company searchLink opens in new window

CENTRAL UTILITY SERVICES LIMITED

Company number 03395391

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)
17 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jul 2019 AD01 Registered office address changed from C/O West - Chartered Accountants Office 2 Greswolde House 197(B) Station Road Knowle Solihull West Midlands B93 0PU to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 25 July 2019
24 Jul 2019 LIQ01 Declaration of solvency
24 Jul 2019 600 Appointment of a voluntary liquidator
24 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-09
11 Jun 2019 AA Micro company accounts made up to 31 December 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
15 Sep 2016 AA Micro company accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 98
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 98
05 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
04 Jul 2013 CH01 Director's details changed for William Edward Richardson on 30 June 2013
04 Jul 2013 AD01 Registered office address changed from 17 Meadow Close Hockley Heath Solihull West Midlands B94 6PF England on 4 July 2013
19 Jun 2013 TM02 Termination of appointment of Debra Long as a secretary
10 Apr 2013 AD01 Registered office address changed from 3 Pebble Close Business Village Amington Tamworth Staffordshire B77 4RD on 10 April 2013
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Nov 2012 TM01 Termination of appointment of Frederick Turner as a director
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011