Advanced company searchLink opens in new window

RUTHERFORD ENERGY SUPPLY LIMITED

Company number 10300861

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2021 AM23 Notice of move from Administration to Dissolution
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
28 Jun 2021 AD01 Registered office address changed from C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
24 May 2021 AM10 Administrator's progress report
03 Dec 2020 AM10 Administrator's progress report
29 Oct 2020 AM19 Notice of extension of period of Administration
29 May 2020 AM10 Administrator's progress report
13 Jan 2020 AM07 Result of meeting of creditors
20 Dec 2019 AM03 Statement of administrator's proposal
01 Nov 2019 AD01 Registered office address changed from Aldwych House Aldwych 71-91 Aldwych London WC2B 4HN England to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 1 November 2019
31 Oct 2019 AM01 Appointment of an administrator
26 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from Uttily Plc 118 Piccadilly London W1J 7NW England to Aldwych House Aldwych 71-91 Aldwych London WC2B 4HN on 11 September 2019
30 May 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 December 2018
24 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
01 Aug 2018 PSC05 Change of details for Utilisoft Limited as a person with significant control on 11 July 2018
01 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
25 Jul 2018 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 11 July 2018
16 Jul 2018 TM01 Termination of appointment of Andrew Michael Green as a director on 11 July 2018
16 Jul 2018 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 11 July 2018
11 Jul 2018 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley PR7 6TE England to Uttily Plc 118 Piccadilly London W1J 7NW on 11 July 2018
11 Jul 2018 TM01 Termination of appointment of Steven Paul Gosling as a director on 11 July 2018
11 Jul 2018 AP01 Appointment of Mr Dipak Patel as a director on 11 July 2018
28 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017