Advanced company searchLink opens in new window

UTILICO ENERGY LIMITED

Company number 08679613

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)
20 May 2023 RP05 Registered office address changed to PO Box 4385, 08679613 - Companies House Default Address, Cardiff, CF14 8LH on 20 May 2023
24 Nov 2022 AD01 Registered office address changed from 1a Ash Lane Garforth Leeds LS25 2HG England to Bfe Bray Wesley Street Otley Yorkshire LS21 1AZ on 24 November 2022
03 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
02 Nov 2020 TM01 Termination of appointment of Shabir Ditta as a director on 24 October 2020
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
25 Aug 2020 AD01 Registered office address changed from 1st Floor East Suite the Waterfront Salts Mill Road Shipley BD17 7TD England to 1a Ash Lane Garforth Leeds LS25 2HG on 25 August 2020
10 Sep 2019 PSC04 Change of details for Mr Andreas Papaiacovou as a person with significant control on 10 September 2019
10 Sep 2019 AD01 Registered office address changed from 103a Bradford Road Stanningley Pudsey LS28 6AT England to 1st Floor East Suite the Waterfront Salts Mill Road Shipley BD17 7TD on 10 September 2019
10 Sep 2019 AP01 Appointment of Mr Shabir Ditta as a director on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Andreas Papaiacovou as a director on 10 September 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
26 Jun 2019 AP01 Appointment of Mr Andreas Papaiacovou as a director on 26 June 2019
26 Jun 2019 TM01 Termination of appointment of Darren Karl Mason as a director on 26 June 2019
16 Apr 2019 AP01 Appointment of Mr Darren Karl Mason as a director on 16 April 2019
16 Apr 2019 TM01 Termination of appointment of Andreas Papaiacovou as a director on 16 April 2019
15 Mar 2019 AA Micro company accounts made up to 31 December 2018
22 Nov 2018 AAMD Amended micro company accounts made up to 31 December 2017
15 Nov 2018 AD01 Registered office address changed from 103a Bradford Road Stanningley Pudsey Leeds LS2 6AT England to 103a Bradford Road Stanningley Pudsey LS28 6AT on 15 November 2018
30 Oct 2018 AA Micro company accounts made up to 31 December 2017
30 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
12 Sep 2018 TM01 Termination of appointment of Rebecca Louise Papaiacovou as a director on 12 September 2018
12 Sep 2018 TM02 Termination of appointment of Rebecca Louise Papaiacovou as a secretary on 12 September 2018
23 Nov 2017 AA Unaudited abridged accounts made up to 31 December 2016
09 Nov 2017 CS01 Confirmation statement made on 6 September 2017 with no updates