CONTRACT UTILITY SERVICES (CUS) LTD



Company Documents

DateDescription
12/02/2412 February 2024 NewProgress report in a winding up by the court

View Document

22/02/2322 February 2023 Progress report in a winding up by the court

View Document

19/10/2119 October 2021 Progress report in a winding up by the court

View Document

23/03/2023 March 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 17/01/2020:LIQ. CASE NO.1

View Document

28/03/1928 March 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 17/01/2019:LIQ. CASE NO.1

View Document

27/03/1827 March 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 17/01/2018:LIQ. CASE NO.1

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM
66 PRESCOT STREET
LONDON
E1 8NN

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

08/03/178 March 2017 INSOLVENCY:RE PROGRESS REPORT 18/01/2016-17/01/2017

View Document

01/03/161 March 2016 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 17/02/2016

View Document

03/03/153 March 2015 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 17/01/2015

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O THE MACDONALD PARTNERSHIP PLC 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
C/O THE MACDONALD PARTNERSHIP PLC
4TH FLOOR 100 FENCHURCH STREET
LONDON
EC3M 5JD

View Document

19/03/1419 March 2014 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT TO 17/01/2014

View Document

19/03/1319 March 2013 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O C/O THE MACDONALD PARTNERSHI PLC NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

03/02/123 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

03/02/123 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000021,00009747

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 85 YARMOUTH ROAD THORPE ST ANDREW NORWICH NORFOLK NR7 0HR

View Document

01/11/111 November 2011 ORDER OF COURT TO WIND UP

View Document

01/11/111 November 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000021

View Document

11/10/1111 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document



08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CASEY

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DEWBERY

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CHILDS

View Document

22/11/1022 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PAUL CHILDS / 31/08/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE DEWBERY / 31/08/2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYS / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED DAVID LLOYS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: 55 BROADWAY COURT WIMBLEDON LONDON SW19 1RG

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 55 BROADWAY COURT WIMBLEDON LONDON SW19 1RG

View Document

09/04/099 April 2009 DIRECTOR RESIGNED DAVID LLOYD

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LLOYD

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED DAVID LLOYD

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED KEITH PAUL CHILDS

View Document

16/10/0816 October 2008 SECRETARY APPOINTED ELIZABETH ANNE DEWBERY

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JAMES PATRICK CASEY

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED COMPANY DIRECTORS LIMITED

View Document

16/10/0816 October 2008 SECRETARY RESIGNED TEMPLE SECRETARIES LIMITED

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

08/09/088 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company