Advanced company searchLink opens in new window

IRVING UTILITY SERVICES LIMITED

Company number 10073739

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)
02 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2018 AM23 Notice of move from Administration to Dissolution
02 Nov 2018 AM10 Administrator's progress report
05 Jun 2018 AM10 Administrator's progress report
19 Jan 2018 AM07 Result of meeting of creditors
03 Jan 2018 AM02 Statement of affairs with form AM02SOA
02 Jan 2018 AM03 Statement of administrator's proposal
29 Nov 2017 AD01 Registered office address changed from Unit 1 Princess Street Brighouse West Yorkshire HD6 1LH England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 29 November 2017
09 Nov 2017 AM01 Appointment of an administrator
24 Aug 2017 TM01 Termination of appointment of Lewis Jones Morris as a director on 1 May 2017
24 Aug 2017 AP01 Appointment of Mr Andrew Morris as a director on 1 May 2017
04 Jan 2017 TM01 Termination of appointment of Demini Leigh Fearnley as a director on 4 January 2017
29 Nov 2016 MR01 Registration of charge 100737390003, created on 28 November 2016
21 Nov 2016 MR01 Registration of charge 100737390001, created on 15 November 2016
21 Nov 2016 MR01 Registration of charge 100737390002, created on 15 November 2016
28 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
28 Oct 2016 AD01 Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield HD8 8AE England to Unit 1 Princess Street Brighouse West Yorkshire HD6 1LH on 28 October 2016
27 Oct 2016 AP01 Appointment of Mr Lewis Jones Morris as a director on 17 October 2016
21 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted