- Company Overview for CYGNUS UTILITY TECHNOLOGIES LIMITED (05731317)
- Filing history for CYGNUS UTILITY TECHNOLOGIES LIMITED (05731317)
- People for CYGNUS UTILITY TECHNOLOGIES LIMITED (05731317)
- More for CYGNUS UTILITY TECHNOLOGIES LIMITED (05731317)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2016 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Halcyon House Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SA on 15 February 2016 | |
20 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
19 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
25 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for David Robert Lee on 6 March 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from 30 Nelson Street Leicester LE1 7BA on 7 February 2012 | |
02 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | CH03 | Secretary's details changed for Lisa Nicol on 3 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for David Robert Lee on 3 June 2010 | |
04 Jun 2010 | CH03 | Secretary's details changed for Lisa Nicol on 2 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for David Robert Lee on 2 June 2010 | |
05 May 2010 | CH01 | Director's details changed for David Robert Lee on 4 May 2010 | |
28 Apr 2010 | CERTNM |
Company name changed envirotec utility solutions LIMITED\certificate issued on 28/04/10
|
|
28 Apr 2010 | CONNOT | Change of name notice | |
31 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
15 May 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
09 Mar 2009 | 363a | Return made up to 06/03/09; full list of members |