Advanced company searchLink opens in new window

GREATER MANCHESTER SUSTAINABLE ENGINEERING UTC LIMITED

Company number 07652401

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)
03 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Nov 2019 LIQ01 Declaration of solvency
23 Oct 2019 AD02 Register inspection address has been changed to 1st Floor Block C the Wharf Burnley Lancashire BB11 1JG
21 Oct 2019 AD01 Registered office address changed from 1st Floor Block C the Wharf Burnley BB11 1JG England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 21 October 2019
18 Oct 2019 600 Appointment of a voluntary liquidator
18 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-01
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
21 May 2019 AA Full accounts made up to 30 August 2018
15 Mar 2019 AA Full accounts made up to 30 August 2017
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2018 AP01 Appointment of Mr Andrew John Collinge as a director on 25 April 2017
08 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
25 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
24 Nov 2017 TM01 Termination of appointment of Jayne Louise Clarke as a director on 22 November 2017
23 Nov 2017 TM01 Termination of appointment of Peter Thomas Wylie as a director on 22 November 2017
05 Sep 2017 TM01 Termination of appointment of Lee Kilgour as a director on 31 August 2017
10 Jul 2017 AD01 Registered office address changed from The Greater Manchester Utc Middleton Road Oldham OL9 6DE England to 1st Floor Block C the Wharf Burnley BB11 1JG on 10 July 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Apr 2017 AA Full accounts made up to 31 August 2016
20 Jan 2017 AD01 Registered office address changed from Building 1000 Kings Reach Yew Street Stockport SK4 2HG to The Greater Manchester Utc Middleton Road Oldham OL9 6DE on 20 January 2017
20 Jan 2017 TM02 Termination of appointment of North Consulting Limited as a secretary on 20 January 2017
19 Jan 2017 AP01 Appointment of Mr Gordon Main as a director on 19 January 2017