Advanced company searchLink opens in new window

EAST THAMES UTILITIES LIMITED

Company number 07910438

Filter by category

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)
15 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
20 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Mar 2016 AD01 Registered office address changed from First Floor 516 London Road Westcliff on Sea Essex SS0 9LD to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2 March 2016
01 Mar 2016 600 Appointment of a voluntary liquidator
01 Mar 2016 4.20 Statement of affairs with form 4.19
01 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Apr 2015 CH01 Director's details changed for Mr Kevin Maddocks on 24 February 2014
02 Apr 2015 CH01 Director's details changed for Mr Daniel Thomas Gerald Briault on 24 February 2014
02 Apr 2015 CH01 Director's details changed for Mr Mark Elliott on 24 February 2014
02 Apr 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 150
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Jul 2014 AD01 Registered office address changed from 117 Richmond Avenue Shoeburyness Southend-on-Sea Essex SS3 9LF on 3 July 2014
30 May 2014 MR01 Registration of charge 079104380001
17 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 150
03 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 100
27 Feb 2013 AP01 Appointment of Mr Daniel Thomas Gerald Briault as a director
23 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
16 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted