GENERAL UTILITIES HOLDINGS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/10/2323 October 2023 Return of final meeting in a members' voluntary winding up

View Document

24/11/2224 November 2022 Liquidators' statement of receipts and payments to 2022-09-21

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

06/10/216 October 2021 Declaration of solvency

View Document

06/10/216 October 2021 Resolutions

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

30/06/2130 June 2021 Termination of appointment of David Andrew Gerrard as a director on 2021-06-30

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY HAY

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR DAVID ANDREW GERRARD

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DENCH

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS WENDY IRENE HAY

View Document

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM FIFTH FLOOR KINGS PLACE 90 YORK WAY LONDON N1 9AG

View Document

12/12/1212 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTCHER

View Document

02/05/122 May 2012 SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTCHER

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIENFAIT

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERIC DEVOS

View Document

12/08/1112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DEVOS / 25/03/2011

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR ANDREW JAMES DENCH

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/08/109 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / M. FREDERIC DEVOS / 02/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH EDWARD BUTCHER / 02/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTOINE BIENFAIT / 02/08/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH EDWARD BUTCHER / 02/08/2010

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 37-41 OLD QUEEN STREET LONDON SW1H 9JA

View Document

12/08/0812 August 2008 SECRETARY APPOINTED MICHAEL JOSEPH EDWARD BUTCHER

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DEVOS / 12/05/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY KEITH TAYLOR

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

19/09/0119 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 COMPANY NAME CHANGED H AND G INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/11/98

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 SHARES AGREEMENT OTC

View Document

20/07/9520 July 1995 SHARES AGREEMENT OTC

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/04/94

View Document

12/05/9412 May 1994 NC INC ALREADY ADJUSTED 22/04/94

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 8 HEADFORT PLACE LONDON SW1X 7DH

View Document

12/05/9412 May 1994 ALTER MEM AND ARTS 22/04/94

View Document

06/05/946 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

04/05/944 May 1994 COMPANY NAME CHANGED BIRMINGHAM ENERGY LIMITED CERTIFICATE ISSUED ON 05/05/94

View Document

21/04/9421 April 1994 NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: 2 SALISBURY ROAD WIMBLEDON LONDON SW19 4EZ

View Document

23/03/9223 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/89

View Document

05/07/885 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/06/8823 June 1988 EXEMPTION FROM APPOINTING AUDITORS 270588

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8827 May 1988 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