UTILITY RENEWALS LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/04/2419 April 2024 Liquidators' statement of receipts and payments to 2024-03-23

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-03-23

View Document

08/04/228 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/04/222 April 2022 Appointment of a voluntary liquidator

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Statement of affairs

View Document

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066014630001

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM SUITE 6, BRIDGEWATER HOUSE SURREY ROAD NELSON LANCASHIRE BB9 7TZ UNITED KINGDOM

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL HAIGH / 23/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN JOHN HAIGH / 23/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REEGAN DALE PETER HAIGH / 23/05/2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM SUITE 17 BRIDGEWATER HOUSE SURREY ROAD NELSON LANCASHIRE BB9 7TZ

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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