Advanced company searchLink opens in new window

D C UTILITIES LTD

Company number 09007847

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)
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
  • GBP 100
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
  • GBP 100
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)