UTILITY TECHNOLOGY LIMITED

Freedom House Freedom House, Wakefield, WF1 2UL, England
StatusDISSOLVED
Company No.02066658
CategoryPrivate Limited Company
Incorporated22 Oct 1986
Age37 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution05 Jul 2018
Years5 years, 10 months, 10 days

SUMMARY

UTILITY TECHNOLOGY LIMITED is an dissolved private limited company with number 02066658. It was incorporated 37 years, 6 months, 24 days ago, on 22 October 1986 and it was dissolved 5 years, 10 months, 10 days ago, on 05 July 2018. The company address is Freedom House Freedom House, Wakefield, WF1 2UL, England.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: The Freedom Group of Companies Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF

Change date: 2017-04-07

New address: Freedom House 3 Red Hall Avenue Wakefield WF1 2UL

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: David Christopher Humphreys

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lee Cruddace

Termination date: 2016-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Christopher Humphreys

Termination date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Mr Darrell Fox

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-06

Officer name: Mr Darrell Fox

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Mr Mark Perkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Downman

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Old address: Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom

Change date: 2013-12-03

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Humphreys

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Owens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Christopher Humphreys

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liam O'sullivan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2012

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr David William Owens

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Johnstone

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Liam O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Helen Downman

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lee Cruddace

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bullock

Documents

View document PDF

Resolution

Date: 13 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Old address: Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA

Change date: 2011-08-16

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Spooner

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Johnstone

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Johnstone

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Bullock

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Owens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Atkinson

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Morton

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Tate

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Tate

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Johnstone

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Catchpole

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Hayes

Documents

View document PDF

Resolution

Date: 28 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 28 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mandy Elizabeth Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Phillip Catchpole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Rigby

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Secretary appointed julia alison morton

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lee johnstone

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed william simon rigby

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr lee johnstone

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard spooner / 04/04/2008

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from orchard house tebbutts road st neots cambridgeshire PE19 1AW

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary michael wright

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john hull

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed richard charles spooner

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed wayne jonathan hayes

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 15 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

329 EARLSFIELD ROAD LIMITED

329 EARLSFIELD ROAD,,SW18 3DG

Number:04206313
Status:ACTIVE
Category:Private Limited Company

CALCON FENCING MIDLANDS LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:08959984
Status:ACTIVE
Category:Private Limited Company

D N MUNRO PLANT HIRE LIMITED

AULT NA CHRUINNE,KYLE OF LOCHALSH,IV40 8HN

Number:SC405903
Status:ACTIVE
Category:Private Limited Company

NOMIHODAI LIMITED

30 MAYFLOWER ROAD,LONDON,SW9 9JZ

Number:09387224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLUMBING CONNECTIONS LTD

10 COLBY RISE,LEEDS,LS15 0BU

Number:07665136
Status:ACTIVE
Category:Private Limited Company

S N KHAN LTD

1A PARLIAMENT SQUARE,CREDITON,EX17 2AW

Number:06291747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source