Advanced company searchLink opens in new window

UTILYGEN LTD

Company number 12646480

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
11 May 2023 AD01 Registered office address changed from Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 11 May 2023
17 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 10 October 2022
25 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-11
19 Oct 2021 AD01 Registered office address changed from 19 Golden Hill Lane Leyland PR25 3NP England to Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ on 19 October 2021
19 Oct 2021 LIQ02 Statement of affairs
19 Oct 2021 600 Appointment of a voluntary liquidator
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with updates
28 Jun 2021 AD01 Registered office address changed from 4 Old Orchard Fulwood Preston PR2 3QF England to 19 Golden Hill Lane Leyland PR25 3NP on 28 June 2021
28 Jun 2021 TM01 Termination of appointment of Lesley Ann Thurlbourn as a director on 18 June 2021
28 Jun 2021 TM01 Termination of appointment of Sarah Ann Beaver-Thomson as a director on 18 June 2021
08 Jun 2020 AP01 Appointment of Mrs Lesley Ann Thurlbourn as a director on 4 June 2020
08 Jun 2020 AP01 Appointment of Mr Stephen Philip Thurlbourn as a director on 4 June 2020
04 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted