- Company Overview for D C UTILITIES LTD (09007847)
- Filing history for D C UTILITIES LTD (09007847)
- People for D C UTILITIES LTD (09007847)
- Insolvency for D C UTILITIES LTD (09007847)
- More for D C UTILITIES LTD (09007847)
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) |
---|---|---|---|
28 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2019 | L64.04 | Dissolution deferment | |
19 Sep 2019 | L64.07 | Completion of winding up | |
30 Nov 2017 | COCOMP | Order of court to wind up | |
02 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
01 Jun 2017 | CH01 | Director's details changed for Gareth Joseph Curran on 20 March 2017 | |
17 May 2017 | AD01 | Registered office address changed from 1 Victoria Court, Bank Square Morley Leeds West Yorkshire LS27 9SE to Unit 6a Stanley Road Bradford West Yorkshire BD2 1AS on 17 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Darren Casserly as a director on 20 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Gareth Joseph Curran as a director on 20 March 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
29 Apr 2016 | CH01 | Director's details changed for Darren Casserly on 29 April 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Adrian Casserly as a director on 30 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
23 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-23
|