Advanced company searchLink opens in new window

UTILITYWISE ENTERPRISE LIMITED

Company number 06500852

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
28 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 February 2015
07 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
13 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
13 Feb 2015 CH01 Director's details changed for Mr Geoffrey Thompson on 12 February 2015
05 Jan 2015 CERTNM Company name changed ecoauditor licensing 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
06 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
06 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
15 Apr 2013 AR01 Annual return made up to 12 February 2013
08 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
30 Mar 2012 AR01 Annual return made up to 12 February 2012 no member list
20 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Feb 2012 CH01 Director's details changed for Mr Geoffrey Thompson on 1 December 2011
23 Jan 2012 AD01 Registered office address changed from , St Bedes Chambers Albert Road, Jarrow, Newcastle upon Tyne, NE32 5JU on 23 January 2012
12 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010