- Company Overview for M P S UTILITIES LTD (06843629)
- Filing history for M P S UTILITIES LTD (06843629)
- People for M P S UTILITIES LTD (06843629)
- Insolvency for M P S UTILITIES LTD (06843629)
- More for M P S UTILITIES LTD (06843629)
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) |
---|---|---|---|
22 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2020 | AD01 | Registered office address changed from 8 Penrhos Drive Bangor Gwynedd LL57 2AZ to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 27 February 2020 | |
14 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2019 | |
11 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2018 | |
12 Apr 2018 | LIQ10 | Removal of liquidator by court order | |
15 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
31 May 2017 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2013 | AD01 | Registered office address changed from Construction House Yard Gaerwen Industrial Estate Gaerwen Ynys Mon LL60 6HR on 26 September 2013 | |
25 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2013 | AR01 |
Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
|
|
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
19 May 2011 | TM01 | Termination of appointment of Ian Parry as a director | |
19 Apr 2011 | AD01 | Registered office address changed from Trem Y Mor Ystad Tyn Rhos Penysam Anglesey LL69 9BZ on 19 April 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
28 Jun 2010 | CH03 | Secretary's details changed for Mr Alan John Ashton on 1 January 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Ian Griffith Parry on 1 January 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Alan John Ashton on 1 January 2010 | |
22 Feb 2010 | AD01 | Registered office address changed from 19 Breeze Hill Benllech Ynys Mon LL74 8UA on 22 February 2010 |