Advanced company searchLink opens in new window

UNITED UTILITIES INVESTMENTS (NO.7) LIMITED

Company number 07525592

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2014 DS01 Application to strike the company off the register
06 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
30 Dec 2013 AA Full accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 March 2012
16 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 02/04/2012
26 Mar 2012 SH19 Statement of capital on 26 March 2012
  • GBP 1
26 Mar 2012 SH20 Statement by directors
26 Mar 2012 CAP-SS Solvency statement dated 22/03/12
26 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Feb 2012 AP01 Appointment of David Mark Hannon as a director
24 Feb 2012 TM01 Termination of appointment of Simon Gardiner as a director
13 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
20 Jan 2012 AUD Auditor's resignation
02 Jan 2012 AA Full accounts made up to 31 March 2011
31 Oct 2011 TM01 Termination of appointment of Michael Carmedy as a director
19 Oct 2011 AP02 Appointment of Uu Secretariat Limited as a director
19 Oct 2011 AP01 Appointment of Simon Roger Gardiner as a director
16 Sep 2011 AA01 Previous accounting period shortened from 31 March 2012 to 31 March 2011
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 1,499,826,838
04 Mar 2011 AP01 Appointment of Mr Philip Anthony Aspin as a director
04 Mar 2011 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 4 March 2011