CLC UTILITIES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Compulsory strike-off action has been suspended

View Document

22/01/2522 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

08/02/248 February 2024 Withdraw the company strike off application

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

27/09/2327 September 2023 Voluntary strike-off action has been suspended

View Document

27/09/2327 September 2023 Voluntary strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

18/09/2318 September 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Registered office address changed from 24 Hazeldene Court North Shields NE30 4AD England to Clc Utilities Davy Bank Wallsend NE28 6UZ on 2023-04-03

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Registered office address changed from Davy Bank Wallsend Newcastle upon Tyne NE28 6UZ to 24 Hazeldene Court North Shields NE30 4AD on 2022-12-08

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Termination of appointment of Gary Paul Cook as a director on 2021-11-04

View Document

11/10/2111 October 2021 Appointment of Mr Gary Paul Cook as a director on 2021-10-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 CESSATION OF GARY PAUL COOK AS A PSC

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMAS COOK

View Document

09/06/209 June 2020 CESSATION OF JOHN PHILIP COOK AS A PSC

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIDDLE COOK / 30/04/2020

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COOK

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY COOK

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR PAUL SIDDLE COOK

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM IMPETUS WASTE MANAGEMENT DAVY BANK WALLSEND NE28 6UZ ENGLAND

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM SWALLOW HOUSE PARSONS ROAD WASHINGTON NE37 1EZ UNITED KINGDOM

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112425480001

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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