UTILITY FABRICATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Final Gazette dissolved following liquidation |
27/03/2527 March 2025 | Final Gazette dissolved following liquidation |
27/12/2427 December 2024 | Return of final meeting in a members' voluntary winding up |
16/08/2316 August 2023 | Change of details for Mr Paul Murray as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Resolutions |
01/12/221 December 2022 | Registered office address changed from Progress House, 396 Wilmslow Rd Withington Manchester M20 3BN to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2022-12-01 |
01/12/221 December 2022 | Declaration of solvency |
01/12/221 December 2022 | Appointment of a voluntary liquidator |
01/12/221 December 2022 | Resolutions |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/06/204 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURRAY / 02/10/2018 |
29/06/1829 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
27/07/1727 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MURRAY |
21/10/1321 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
21/10/1321 October 2013 | APPOINTMENT TERMINATED, SECRETARY SUSAN MURRAY |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1219 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/12/1123 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MURRAY / 01/10/2009 |
24/02/1024 February 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURRAY / 01/10/2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MURRAY / 01/10/2009 |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0816 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/12/0721 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0619 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/05/056 May 2005 | NEW DIRECTOR APPOINTED |
24/02/0524 February 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
15/01/0415 January 2004 | NEW SECRETARY APPOINTED |
15/01/0415 January 2004 | NEW DIRECTOR APPOINTED |
09/12/039 December 2003 | DIRECTOR RESIGNED |
09/12/039 December 2003 | SECRETARY RESIGNED |
05/12/035 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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