UTILITIES ACADEMY LIMITED

Company Documents

DateDescription
23/08/2323 August 2023 Final Gazette dissolved following liquidation

View Document

23/08/2323 August 2023 Final Gazette dissolved following liquidation

View Document

23/05/2323 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-03-16

View Document

17/03/2017 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00013152,00009706,00019950

View Document

30/10/1930 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/05/1913 May 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 3RD FLOOR THE SWAN CENTRE 4 HIGHER SWAN LANE BOLTON LANCASHIRE BL3 3AQ

View Document

23/04/1923 April 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/04/1918 April 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013152,00009706,00019950

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARCUS COLEMAN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM UTILITIES ACADEMY BROOKHOUSE MILL BALME ROAD CLECKHEATON WEST YORKSHIRE BD19 4EW

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARCUS COLEMAN / 13/04/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLESWORTH

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM TROJAN UTILITIES LTD UNIT B2 BOLTON BL3 6DG

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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