Advanced company searchLink opens in new window

UTILITYWISE CORPORATE LIMITED

Company number 06361235

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 TM01 Termination of appointment of Richard Stephen Laker as a director on 3 April 2019
03 Apr 2019 AP01 Appointment of Mr Richard Stephen Laker as a director on 1 April 2019
27 Feb 2019 TM01 Termination of appointment of Richard Stephen Laker as a director on 26 February 2019
27 Feb 2019 TM01 Termination of appointment of Richard Brinsley Sheridan as a director on 26 February 2019
19 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Jan 2018 TM02 Termination of appointment of Julianne Mccorry as a secretary on 31 December 2017
15 Sep 2017 AP03 Appointment of Mrs Julianne Mccorry as a secretary on 15 September 2017
15 Sep 2017 TM02 Termination of appointment of Geoffrey Thompson as a secretary on 15 September 2017
15 Sep 2017 TM01 Termination of appointment of Geoffrey Thompson as a director on 15 September 2017
15 Sep 2017 AP01 Appointment of Mr Richard Stephen Laker as a director on 15 September 2017
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
08 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
23 May 2016 AP01 Appointment of Mr Richard Brinsley Sheridan as a director on 7 May 2016
23 May 2016 TM01 Termination of appointment of Geoffrey Adam Thompson as a director on 7 May 2016
06 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
05 Jan 2015 CERTNM Company name changed ecoauditors LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-19
05 Jan 2015 CONNOT Change of name notice
11 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
16 Oct 2014 AD01 Registered office address changed from Utilitywise House 30-31 Long Row South Shields Tyne and Wear NE33 1JA to 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ on 16 October 2014
30 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100