UTILITY PROVIDA CONSULTANCY LIMITED

Company Documents

DateDescription
12/04/2112 April 2021 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/2112 January 2021 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/01/2112 January 2021 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/10/2013 October 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

27/08/2027 August 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/07/207 July 2020 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008620,00013092,00024470

View Document

21/05/2021 May 2020 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00013092

View Document

17/02/2017 February 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/01/207 January 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ

View Document

22/08/1922 August 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/04/1917 April 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/03/1922 March 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 10 MARKET PLACE HEYWOOD LANCASHIRE OL10 4NL

View Document

06/02/196 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00013092

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091140920001

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 47A BURY OLD ROAD PRESTWICH MANCHESTER M25 0FG

View Document

01/08/171 August 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM RYECORFT MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 7SQ

View Document

02/08/162 August 2016 DISS40 (DISS40(SOAD))

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

22/09/1522 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091140920001

View Document

03/07/143 July 2014 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