HDC UTILITIES LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

23/11/2323 November 2023 Registered office address changed from The Grove Prestleigh Road Evercreech Shepton Mallet BA4 6LW England to Sunnybank Peak Lane Compton Dundon Somerton TA11 6PE on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr Harry Campbell on 2023-11-23

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

01/11/221 November 2022 Registered office address changed from 64 Derwent Close Rugby CV21 1JX England to The Grove Prestleigh Road Evercreech Shepton Mallet BA4 6LW on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

09/10/209 October 2020 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