CLC UTILITIES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 22/01/2522 January 2025 | Compulsory strike-off action has been suspended | 
| 22/01/2522 January 2025 | Compulsory strike-off action has been suspended | 
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off | 
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off | 
| 24/09/2424 September 2024 | Compulsory strike-off action has been discontinued | 
| 24/09/2424 September 2024 | Compulsory strike-off action has been discontinued | 
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-06 with no updates | 
| 04/06/244 June 2024 | Compulsory strike-off action has been suspended | 
| 04/06/244 June 2024 | Compulsory strike-off action has been suspended | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 08/02/248 February 2024 | Withdraw the company strike off application | 
| 12/12/2312 December 2023 | Confirmation statement made on 2023-09-06 with no updates | 
| 27/09/2327 September 2023 | Voluntary strike-off action has been suspended | 
| 27/09/2327 September 2023 | Voluntary strike-off action has been suspended | 
| 26/09/2326 September 2023 | First Gazette notice for voluntary strike-off | 
| 26/09/2326 September 2023 | First Gazette notice for voluntary strike-off | 
| 18/09/2318 September 2023 | Application to strike the company off the register | 
| 03/04/233 April 2023 | Registered office address changed from 24 Hazeldene Court North Shields NE30 4AD England to Clc Utilities Davy Bank Wallsend NE28 6UZ on 2023-04-03 | 
| 15/03/2315 March 2023 | Compulsory strike-off action has been discontinued | 
| 15/03/2315 March 2023 | Compulsory strike-off action has been discontinued | 
| 14/03/2314 March 2023 | Micro company accounts made up to 2022-03-31 | 
| 08/03/238 March 2023 | Compulsory strike-off action has been suspended | 
| 08/03/238 March 2023 | Compulsory strike-off action has been suspended | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 08/12/228 December 2022 | Registered office address changed from Davy Bank Wallsend Newcastle upon Tyne NE28 6UZ to 24 Hazeldene Court North Shields NE30 4AD on 2022-12-08 | 
| 23/09/2223 September 2022 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 04/11/214 November 2021 | Termination of appointment of Gary Paul Cook as a director on 2021-11-04 | 
| 11/10/2111 October 2021 | Appointment of Mr Gary Paul Cook as a director on 2021-10-11 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 09/06/209 June 2020 | CESSATION OF GARY PAUL COOK AS A PSC | 
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | 
| 09/06/209 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMAS COOK | 
| 09/06/209 June 2020 | CESSATION OF JOHN PHILIP COOK AS A PSC | 
| 22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIDDLE COOK / 30/04/2020 | 
| 07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOK | 
| 07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY COOK | 
| 07/05/207 May 2020 | DIRECTOR APPOINTED MR PAUL SIDDLE COOK | 
| 02/05/202 May 2020 | DISS40 (DISS40(SOAD)) | 
| 30/04/2030 April 2020 | 31/03/19 TOTAL EXEMPTION FULL | 
| 04/03/204 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 25/02/2025 February 2020 | FIRST GAZETTE | 
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES | 
| 12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM IMPETUS WASTE MANAGEMENT DAVY BANK WALLSEND NE28 6UZ ENGLAND | 
| 05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM SWALLOW HOUSE PARSONS ROAD WASHINGTON NE37 1EZ UNITED KINGDOM | 
| 14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112425480001 | 
| 08/03/188 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
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