Advanced company searchLink opens in new window

INTOTO UTILITIES SERVICES LIMITED

Company number SC136349

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)
13 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2010 4.26(Scot) Return of final meeting of voluntary winding up
18 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-10
05 May 2009 363a Return made up to 31/01/09; full list of members
06 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Mar 2008 363a Return made up to 31/01/08; full list of members
28 Feb 2008 288c Director and Secretary's Change of Particulars / peter crossan / 28/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 6 park drive south, now: rockbourne avenue; Area was: , now: woolton; Post Town was: chester, now: liverpool; Region was: cheshire, now: merseyside; Post Code was: CH2 3JT, now: L25 4TG; Country was: , now:
28 Feb 2008 288c Director's Change of Particulars / stephen turner / 28/02/2008 / HouseName/Number was: , now: 6; Street was: ivy cottage, now: mary slessor wynd; Area was: collycroft, now: rutherglen; Post Town was: ashbourne, now: glasgow; Region was: derbyshire, now: ; Post Code was: DE6 2GN, now: G73 5RJ; Country was: , now: scotland
01 Nov 2007 AA Full accounts made up to 31 December 2006
28 Mar 2007 363s Return made up to 31/01/07; full list of members
31 Aug 2006 288b Secretary resigned
31 Aug 2006 288a New director appointed
31 Aug 2006 288a New secretary appointed;new director appointed
31 Aug 2006 288b Director resigned
31 Aug 2006 288b Director resigned
31 Aug 2006 288b Director resigned
31 Aug 2006 288b Director resigned
31 Aug 2006 288b Director resigned
31 Aug 2006 287 Registered office changed on 31/08/06 from: 2 redwood court east kilbride glasgow G74 5PF
31 Aug 2006 MISC Auditors resignation
22 Aug 2006 288b Director resigned
16 Aug 2006 CERTNM Company name changed carillion utility services limit ed\certificate issued on 16/08/06
08 Aug 2006 AA Full accounts made up to 31 December 2005
23 Jun 2006 288a New director appointed
21 Jun 2006 288a New director appointed