THE FOURTH UTILITY LTD
Status | DISSOLVED |
Company No. | 08805328 |
Category | Private Limited Company |
Incorporated | 06 Dec 2013 |
Age | 10 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 15 days |
SUMMARY
THE FOURTH UTILITY LTD is an dissolved private limited company with number 08805328. It was incorporated 10 years, 5 months, 26 days ago, on 06 December 2013 and it was dissolved 1 year, 4 months, 15 days ago, on 17 January 2023. The company address is Bank House The Paddock Bank House The Paddock, Handforth, SK9 3HQ, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2022
Action Date: 28 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-28
Documents
Termination secretary company with name termination date
Date: 17 Nov 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-21
Officer name: Gary Nield
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2021
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Notification of a person with significant control
Date: 26 Mar 2021
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-12
Psc name: Borg Holdings Limited
Documents
Withdrawal of a person with significant control statement
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-26
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-21
Officer name: Mia Nield
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Christopher Sellman
Termination date: 2021-02-21
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-21
Officer name: Oigres Ponton Espinoza
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-21
Officer name: Gary Eric Nield
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-21
Officer name: Mr Elliot Nield
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-21
Officer name: Miss Alexandra Nield
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-21
Officer name: Mr Alastair Latchford
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Old address: Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW England
Change date: 2020-12-11
New address: Bank House the Paddock Wilmslow Road Handforth SK9 3HQ
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Oigres Ponton Espinoza
Change date: 2019-10-02
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mrs Mia Nield
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Oigres Ponton Espinoza
Appointment date: 2019-01-01
Documents
Change account reference date company current extended
Date: 27 Nov 2019
Action Date: 29 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-30
New date: 2020-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Raymond Critchley
Termination date: 2019-03-13
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Legacy
Date: 16 Jan 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/11/2017
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
New address: Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW
Change date: 2018-12-11
Old address: Orbit House, Suite 3, Floor 5 Albert Street Eccles Manchester M30 0BL England
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-30
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 10 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Tim Gaskins
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 03 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-30
Old address: Deanway Technology Building 2 Deanway Business Park, Manchester Road Handforth Wilmslow Cheshire SK9 3HW England
New address: Orbit House, Suite 3, Floor 5 Albert Street Eccles Manchester M30 0BL
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Capital allotment shares
Date: 08 Dec 2016
Action Date: 11 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-11
Capital : 1,000 GBP
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-15
Old address: Thorncliffe Hall Hollingworth Cheshire SK14 8JJ
New address: Deanway Technology Building 2 Deanway Business Park, Manchester Road Handforth Wilmslow Cheshire SK9 3HW
Documents
Appoint person director company with name date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Gaskins
Appointment date: 2016-03-15
Documents
Appoint person director company with name date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Christopher Sellman
Appointment date: 2016-03-15
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Raymond Critchley
Appointment date: 2015-09-18
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-05
Old address: The Sharp Project Thorp Road Manchester M40 5BJ United Kingdom
New address: Thorncliffe Hall Hollingworth Cheshire SK14 8JJ
Documents
Some Companies
1 RUTLAND ROAD,MANCHESTER,M30 9FA
Number: | 11695477 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 THE PILL BOX,LONDON,E2 6GH
Number: | 06755805 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS JONES PLASTERING NEFYN LTD
10 BROAD O TH LANE,WIGAN,WN6 8EA
Number: | 10437134 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TOWNSEND STREET,LONDON,SE17 1HY
Number: | 11959878 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SWALLOWFIELDS ROAD,DUDLEY,DY3 3TR
Number: | 10125758 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 08173062 |
Status: | ACTIVE |
Category: | Private Limited Company |