UTILITEK CONTRACTS LTD

Company Documents

DateDescription
06/10/226 October 2022 Order of court to wind up

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-10-23 with updates

View Document

26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRAL PAVING LTD

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / GERARD MCCARTHY / 29/07/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / GERARD MCCARTHY / 28/07/2020

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN OVENS

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MCCARTHY / 26/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / GERARD MCCARTHY / 30/10/2018

View Document

11/10/1911 October 2019 22/10/18 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1911 October 2019 22/10/18 STATEMENT OF CAPITAL GBP 51

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ALAN OVENS

View Document

18/01/1918 January 2019 PREVEXT FROM 29/09/2018 TO 31/12/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/06/1818 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

26/04/1826 April 2018 23/10/17 STATEMENT OF CAPITAL GBP 2

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED GERARD MCCARTHY LIMITED CERTIFICATE ISSUED ON 23/02/18

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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