Advanced company searchLink opens in new window

DK UTILITIES LIMITED

Company number 05337948

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)
15 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2013 4.68 Liquidators' statement of receipts and payments to 12 August 2013
15 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Dec 2012 2.24B Administrator's progress report to 6 November 2012
26 Nov 2012 600 Appointment of a voluntary liquidator
06 Nov 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Jul 2012 AD01 Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 31 July 2012
09 Jul 2012 2.24B Administrator's progress report to 18 May 2012
25 Jan 2012 2.31B Notice of extension of period of Administration
20 Dec 2011 2.24B Administrator's progress report to 18 November 2011
18 Aug 2011 2.23B Result of meeting of creditors
20 Jul 2011 2.17B Statement of administrator's proposal
03 Jun 2011 AD01 Registered office address changed from The Courtyard, 33, Duke Street Trowbridge Wiltshire BA14 8EA on 3 June 2011
03 Jun 2011 2.12B Appointment of an administrator
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Feb 2011 TM01 Termination of appointment of Martyn Leroy as a director
01 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 166
21 May 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Mar 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Darren Killick on 1 November 2009
13 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
05 May 2009 288b Appointment Terminated Director david carr
23 Jan 2009 363a Return made up to 20/01/09; full list of members
23 Jan 2009 288c Director's Change of Particulars / darren killick / 01/08/2008 / HouseName/Number was: , now: 6; Street was: 22 victoria road, now: brook street; Post Code was: BA12 8HS, now: BA12 8DN
12 May 2008 88(2) Ad 01/05/08 gbp si 66@1=66 gbp ic 166/232