UTILITY RENEWALS LIMITED
Company Documents
Date | Description |
---|---|
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Return of final meeting in a creditors' voluntary winding up |
19/04/2419 April 2024 | Liquidators' statement of receipts and payments to 2024-03-23 |
15/04/2315 April 2023 | Liquidators' statement of receipts and payments to 2023-03-23 |
08/04/228 April 2022 | Notice to Registrar of Companies of Notice of disclaimer |
02/04/222 April 2022 | Appointment of a voluntary liquidator |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Statement of affairs |
23/02/2223 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
15/09/2015 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 066014630001 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
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 |
05/06/135 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL HAIGH / 23/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN JOHN HAIGH / 23/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR REEGAN DALE PETER HAIGH / 23/05/2010 |
04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM SUITE 17 BRIDGEWATER HOUSE SURREY ROAD NELSON LANCASHIRE BB9 7TZ |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UTILITY RENEWALS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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