Advanced company searchLink opens in new window

UTILITY MIX NO.1 (UK) LIMITED

Company number 11423375

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 Sep 2025 COCOMP Order of court to wind up
08 Aug 2025 AD01 Registered office address changed from 36 Park Row Leeds LS1 5JL England to 9 First Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6PD on 8 August 2025
22 Jul 2025 TM01 Termination of appointment of Grant Frederic Nicholson as a director on 22 July 2025
07 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2024 TM01 Termination of appointment of Thomas Richard Cadzow as a director on 22 July 2024
19 Jul 2024 CH01 Director's details changed for Mr Frant Nicholson on 15 July 2024
19 Jul 2024 AP01 Appointment of Mr Frant Nicholson as a director on 15 July 2024
20 May 2024 AD01 Registered office address changed from 7 Friars Mill Bath Lane Leicester LE3 5BJ England to 36 Park Row Leeds LS1 5JL on 20 May 2024
20 May 2024 AP01 Appointment of Mr Thomas Richard Cadzow as a director on 20 May 2024
03 May 2024 TM01 Termination of appointment of Anthony Stephen Hughes as a director on 3 May 2024
03 May 2024 TM01 Termination of appointment of Andrew Charles Roe as a director on 3 May 2024
02 May 2024 TM01 Termination of appointment of Robert Saville as a director on 1 May 2024
02 May 2024 TM01 Termination of appointment of James Douglas Aveyard as a director on 1 May 2024
02 May 2024 TM01 Termination of appointment of Matthew John Boyden as a director on 1 May 2024
28 Mar 2024 AP01 Appointment of Mr Andrew Charles Roe as a director on 26 March 2024
27 Mar 2024 AP01 Appointment of Mr Anthony Stephen Hughes as a director on 26 March 2024
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
25 Jan 2024 TM01 Termination of appointment of Tom Cadzow as a director on 9 January 2024
25 Jan 2024 TM01 Termination of appointment of Grant Nicholson as a director on 9 January 2024
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
18 Sep 2023 AD01 Registered office address changed from Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ England to 7 Friars Mill Bath Lane Leicester LE3 5BJ on 18 September 2023
18 Sep 2023 CS01 Confirmation statement made on 1 July 2023 with no updates