Advanced company searchLink opens in new window

1ST DIRECT UTILITIES PLC

Company number 09382883

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2018 DS01 Application to strike the company off the register
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Jul 2017 CH01 Director's details changed for Mr Jason Weigand on 6 July 2017
06 Jul 2017 PSC01 Notification of Jason Wiegand as a person with significant control on 1 July 2017
06 Jul 2017 PSC07 Cessation of Paul Christopher Calladine as a person with significant control on 8 June 2017
18 May 2017 AD01 Registered office address changed from 76-78 Manchester Road Burnley Lancashire BB11 1HN to 3 Orrell Road Orrell Wigan WN5 8EY on 18 May 2017
18 May 2017 TM01 Termination of appointment of Paul Christopher Calladine as a director on 17 May 2017
18 May 2017 AP01 Appointment of Mr Jason Weigand as a director on 16 May 2017
18 May 2017 AP01 Appointment of Mr Andrew David Sheridan as a director on 16 May 2017
17 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2017 AA Accounts for a dormant company made up to 31 January 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
16 Jan 2017 TM02 Termination of appointment of Joseph Reyleigh as a secretary on 3 January 2017
16 Jan 2017 TM01 Termination of appointment of Gary Michael Christian as a director on 3 January 2017
09 Jan 2017 AD01 Registered office address changed from 1 Marsden Street Manchester M2 1HW England to 76-78 Manchester Road Burnley Lancashire BB11 1HN on 9 January 2017
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2016 AD01 Registered office address changed from 10-12 Commercial Street Shipley West Yorkshire BD18 3SR England to 1 Marsden Street Manchester M2 1HW on 3 September 2016
31 Aug 2016 CERT5 Certificate of re-registration from Private to Public Limited Company
31 Aug 2016 MAR Re-registration of Memorandum and Articles
31 Aug 2016 AUDR Auditor's report