Advanced company searchLink opens in new window

UTILITY GRID INSTALLATIONS LIMITED

Company number 03958461

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2020 DS01 Application to strike the company off the register
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
24 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
19 Jun 2019 AD01 Registered office address changed from Energy House Woolpit Business Park Woolpit Bury St Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019
28 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Apr 2018 PSC02 Notification of Buuk Infrastructure No 2 Limited as a person with significant control on 6 April 2016
09 Apr 2018 PSC07 Cessation of The Gas Transportation Company Limited as a person with significant control on 6 April 2016
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 TM02 Termination of appointment of Simon John Lee as a secretary on 17 June 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
24 Sep 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
06 Jan 2014 TM01 Termination of appointment of Neil Shaw as a director
06 Jan 2014 CH01 Director's details changed for Mr Clive Eric Linsdell on 23 October 2013
31 Oct 2013 AP01 Appointment of Mr Darryl John Corney as a director
26 Sep 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 MR04 Satisfaction of charge 1 in full