GENERAL UTILITIES 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

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

01/07/211 July 2021 Termination of appointment of David Andrew Gerrard as a director on 2021-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

11/08/1511 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR DAVID ANDREW GERRARD

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

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

View Document

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

View Document

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM FIFTH FLOOR KINGS PLACE 90 YORK WAY LONDON N1 9AG

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR ANDREW JAMES DENCH

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIENFAIT

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH

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 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTCHER

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH EDWARD BUTCHER / 08/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTOINE BIENFAIT / 08/08/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH EDWARD BUTCHER / 08/08/2011

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CHANGE OF NAME 16/04/2010

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN BATES

View Document

07/07/097 July 2009 SECRETARY APPOINTED MR MICHAEL EDWARD JOSEPH BUTCHER

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR RICHARD ANTOINE BIENFAIT

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR MICHAEL EDWARD JOSEPH BUTCHER

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH JAMESON

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY 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 WESTMINISTER LONDON SW1H 9JA

View Document

27/08/0827 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 COMPANY NAME CHANGED PS EXECUTIVE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/01/04

View Document

22/12/0322 December 2003 S366A DISP HOLDING AGM 08/12/03

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/05/031 May 2003 COMPANY NAME CHANGED VEOLIA WATER INVESTMENT LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED PS EXECUTIVE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: BLACKWELL HOUSE 1 THREE VALLEYS WAY BUSHEY WATFORD HERTFORDSHIRE WD2 2LG

View Document

17/08/0017 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 EXEMPTION FROM APPOINTING AUDITORS 16/01/96

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 AUDITOR'S RESIGNATION

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/10/9510 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/08/9523 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

12/09/9412 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

08/09/948 September 1994 ADOPT MEM AND ARTS 28/07/94

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 AUDITOR'S RESIGNATION

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 RETURN MADE UP TO 25/08/92; CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 RETURN MADE UP TO 23/02/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/91

View Document

04/04/914 April 1991 £ NC 1000000/3000000 23/02/91

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 SHARES AGREEMENT OTC

View Document

24/09/9024 September 1990 AUDITOR'S RESIGNATION

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: MIDLAND HOUSE NEW ROAD HALESOWEN WEST MIDLANDS B63 3HY

View Document

17/02/9017 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

30/11/8930 November 1989 VARYING SHARE RIGHTS AND NAMES 20/11/89

View Document

30/11/8930 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8930 November 1989 DIV S-DIV CONVE RECON 20/11/89

View Document

21/11/8921 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: CONSTANTIA HOUSE 10 PEARTREE DRIVE PEDMORE STOURBRIDGE WEST MIDLANDS DY9 OTL

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/894 September 1989 SECRETARY RESIGNED

View Document

25/08/8925 August 1989 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