Advanced company searchLink opens in new window

UTILYX HOLDINGS LIMITED

Company number 05067807

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)
16 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Oct 2008 88(2) Ad 31/07/07\gbp si 9998@0.01=99.98\gbp ic 21512/21611.98\
29 Apr 2008 288b Appointment terminated director jonathan scott
29 Apr 2008 288b Appointment terminated secretary jonathan scott
29 Apr 2008 288b Appointment terminated secretary angela parry
15 Feb 2008 AA Group of companies' accounts made up to 31 May 2007
19 Jun 2007 363a Return made up to 09/03/07; full list of members
07 Jun 2007 288a New director appointed
04 Apr 2007 AA Accounts for a small company made up to 31 May 2006
14 Sep 2006 288c Secretary's particulars changed
17 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Incentive scheme 27/04/06
17 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2006 288b Director resigned
12 May 2006 363a Return made up to 09/03/06; full list of members
12 May 2006 288a New director appointed
03 May 2006 88(2)R Ad 22/12/05--------- £ si 2970@.01=29 £ ic 21329/21358
02 May 2006 288a New secretary appointed
16 Mar 2006 AA Full accounts made up to 31 May 2005
23 Feb 2006 MEM/ARTS Memorandum and Articles of Association
10 Feb 2006 88(2)R Ad 28/07/05--------- £ si 8083@.01=80 £ ic 21249/21329
10 Feb 2006 88(2)O Ad 18/08/05--------- £ si 500@.01
10 Feb 2006 88(2)O Ad 25/07/05--------- £ si 500@.01
07 Dec 2005 88(2)R Ad 05/09/05--------- £ si 4064@.01=40 £ ic 21209/21249
07 Dec 2005 88(2)R Ad 18/08/05--------- £ si 500@.01=5 £ ic 21204/21209
07 Dec 2005 88(2)R Ad 25/07/05--------- £ si 500@.01=5 £ ic 21199/21204