ENGLISH UTOPIA LTD.

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.08350143
CategoryPrivate Limited Company
Incorporated07 Jan 2013
Age11 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution28 Oct 2020
Years3 years, 7 months, 20 days

SUMMARY

ENGLISH UTOPIA LTD. is an dissolved private limited company with number 08350143. It was incorporated 11 years, 5 months, 10 days ago, on 07 January 2013 and it was dissolved 3 years, 7 months, 20 days ago, on 28 October 2020. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2020

Action Date: 14 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: 104 Micklegate York YO1 6JX England

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2019-03-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

Old address: The Surgery Petercroft Lane Dunnington York YO19 5NQ England

New address: 104 Micklegate York YO1 6JX

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: The Surgery Petercroft Lane Dunnington York YO19 5NQ

Change date: 2016-09-21

Old address: The Exchange, 7th Floor Station Parade Harrogate HG1 1TS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-10

Charge number: 083501430001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: the Exchange Suite a, 3Rd Floor, the Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Old address: C/O 3Rd Floor the Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom

Change date: 2013-08-07

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 07 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMESMO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11520871
Status:ACTIVE
Category:Private Limited Company

ASTELLAS PHARMA EUROPE LTD.

2000 HILLSWOOD DRIVE,CHERTSEY,KT16 0RS

Number:02486792
Status:ACTIVE
Category:Private Limited Company

AZIZ SHEIKH LTD

FETTES MOUNT, 6,LASSWADE,EH18 1HP

Number:SC621293
Status:ACTIVE
Category:Private Limited Company

BRUCE MCCORMACK LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC311766
Status:ACTIVE
Category:Private Limited Company

GOURMEGG LTD

LADY HEYES WISHING WELL BUILDING / MY SPICY BLENDS,FRODSHAM,WA6 6SU

Number:10768022
Status:ACTIVE
Category:Private Limited Company

HARMSWORTH INSURANCE SERVICES LIMITED

196 KINGSTON ROAD,HAMPSHIRE,PO2 7LP

Number:02648895
Status:LIQUIDATION
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