TARGET UTILITIES LTD
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
25/03/2425 March 2024 | Application to strike the company off the register |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
07/02/237 February 2023 | Registered office address changed from 7 Pine Road East Howle Ferryhill Co. Durham DL17 8RY England to Advance House Chilton Way Chilton Industrial Estate Chilton Co. Durham DL17 0SD on 2023-02-07 |
02/02/232 February 2023 | Notification of John Paul Dunlavey as a person with significant control on 2023-01-12 |
02/02/232 February 2023 | Cessation of Sheryl Heaviside as a person with significant control on 2023-01-12 |
02/02/232 February 2023 | Registered office address changed from 7 Pine Road East Howle Ferryhill DL17 8RY England to 7 Pine Road East Howle Ferryhill Co. Durham DL17 8RY on 2023-02-02 |
30/01/2330 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
16/01/2316 January 2023 | Termination of appointment of Sheryl Heaviside as a director on 2023-01-12 |
16/01/2316 January 2023 | Appointment of Mr John Paul Dunlavey as a director on 2023-01-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
19/05/2119 May 2021 | 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