- Company Overview for UTILITY SMART METERING LIMITED (10710311)
- Filing history for UTILITY SMART METERING LIMITED (10710311)
- People for UTILITY SMART METERING LIMITED (10710311)
- Insolvency for UTILITY SMART METERING LIMITED (10710311)
- More for UTILITY SMART METERING LIMITED (10710311)
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) |
---|---|---|---|
10 Nov 2023 | AD01 | Registered office address changed from Unit C3 Unit C3, Burley Business Park. Leeds West Yorkshire LS4 2PU United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 10 November 2023 | |
25 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2023 | LIQ02 | Statement of affairs | |
27 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
12 Feb 2021 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Feb 2021 | AP01 | Appointment of Mr Martin Black as a director on 1 February 2021 | |
10 Apr 2020 | AD01 | Registered office address changed from Evenden Billingsgate South Somercoats Louth LN11 7BQ United Kingdom to Unit C3 Unit C3, Burley Business Park. Leeds West Yorkshire LS4 2PU on 10 April 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
31 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
03 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
15 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Kimberly Subham as a director on 7 January 2019 | |
05 Jul 2018 | AP01 | Appointment of Miss Kimberly Subham as a director on 5 July 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from 47 Woodmere Drive Old Whitington Chesterfield Derbyshire S43 3DB England to Evenden Billingsgate South Somercoats Louth LN11 7BQ on 19 March 2018 |