Advanced company searchLink opens in new window

CYGNUS UTILITY TECHNOLOGIES LIMITED

Company number 05731317

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)
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
  • GBP 1
19 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-03-22
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