UTILITY POINT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-22

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

23/09/2223 September 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/12/212 December 2021 Result of meeting of creditors

View Document

18/11/2118 November 2021 Statement of affairs with form AM02SOA/AM02SOC

View Document

10/11/2110 November 2021 Statement of administrator's proposal

View Document

06/10/216 October 2021 Appointment of an administrator

View Document

28/09/2128 September 2021 Appointment of an administrator

View Document

28/09/2128 September 2021 Registered office address changed from 5 Poole Road Bournemouth Dorset BH2 5QL to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2021-09-28

View Document

26/07/2126 July 2021 Satisfaction of charge 106106140001 in full

View Document

23/07/2123 July 2021 Satisfaction of charge 106106140002 in full

View Document

06/07/206 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN ALEXANDER BOLT / 23/04/2020

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106106140001

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

08/10/198 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/09/1912 September 2019 30/06/18 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR JOHN BOLT

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR STEPHEN CALLAND

View Document

17/06/1917 June 2019 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

29/04/1929 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 213

View Document

08/04/198 April 2019 ADOPT ARTICLES 14/03/2019

View Document

05/04/195 April 2019 SUB-DIVISION 14/03/19

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ALEXANDER JOHN BOLT

View Document

28/03/1928 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BOLT / 28/03/2019

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL YARWOOD

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR SIMON PAUL YARWOOD

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BOLT / 10/01/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM UTILITY POINT LIMITED, ARENA BUSINESS CENTRE, HOLYROOD CLOSE POOLE DORSET BH17 7FL ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

15/12/1715 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 10

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY DYBALL ASSOCIATES LTD

View Document

07/12/177 December 2017 COMPANY NAME CHANGED WASHINGTON ENERGY LIMITED CERTIFICATE ISSUED ON 07/12/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR BEN BOLT

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM C/O HARRISON CLARK RICKERBYS LIMITED, 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYBALL

View Document

09/02/179 February 2017 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