Advanced company searchLink opens in new window

UTILITY SUPPLIER SERVICES LIMITED

Company number 07633655

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP .01
18 Apr 2016 MR04 Satisfaction of charge 1 in full
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jun 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 29 May 2015
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
15 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP .01
11 May 2015 AP01 Appointment of Mr Robert Martin Fielding as a director on 25 November 2014
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
04 Jul 2014 TM02 Termination of appointment of Ian Farrelly as a secretary
16 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP .01
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2013 AP03 Appointment of Mr Ian Brian Farrelly as a secretary
30 Aug 2013 TM02 Termination of appointment of Edward Walker as a secretary
24 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders