BUSINESS UTILITIES UK LIMITED

C/O Leonard Curtis 9th Floor 7 C/O Leonard Curtis 9th Floor 7, Leeds, LS1 5HD
StatusLIQUIDATION
Company No.09323152
CategoryPrivate Limited Company
Incorporated21 Nov 2014
Age9 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

BUSINESS UTILITIES UK LIMITED is an liquidation private limited company with number 09323152. It was incorporated 9 years, 5 months, 22 days ago, on 21 November 2014. The company address is C/O Leonard Curtis 9th Floor 7 C/O Leonard Curtis 9th Floor 7, Leeds, LS1 5HD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2024

Action Date: 30 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-13

Old address: , Suite 39 Europa House, Barcroft Street, Bury, BL9 5BT, England

New address: C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: , 8 Bluebell Close, Bolton, BL2 3PF, England

New address: C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD

Change date: 2021-03-31

Old address: , Suite 39 Europa House, Barcroft Street, Bury, BL9 5BT, England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Old address: , Unit 4 Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, England

Change date: 2019-07-23

New address: C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Old address: , 60 Church Street, Little Lever, Bolton, Lancs, BL3 1BL

Change date: 2016-03-14

New address: C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jennifer Louise Allen

Change date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-13

Old address: , 349 Bury Old Road, Prestwich, Manchester, M25 1PY

New address: C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jennifer Louise Smethurst

Change date: 2015-01-20

Documents

View document PDF

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALSTEAD HUGHES LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11354972
Status:ACTIVE
Category:Private Limited Company

INSAQ LTD

38 SILVERDALE ROAD,CHEADLE,SK8 4QS

Number:09097460
Status:ACTIVE
Category:Private Limited Company

J AND R LEISURE LIMITED

THE HARDINGE ARMS MAIN STREET,DERBY,DE73 8BX

Number:10611336
Status:ACTIVE
Category:Private Limited Company

REPORT A CLAIM LTD

4 THE CRESCENT,MANCHESTER,M24 4FF

Number:11097849
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLY TRADING LTD

KEMP HOUSE, 156-160,LONDON,EC1V 2NX

Number:11467799
Status:ACTIVE
Category:Private Limited Company

THE OAK (GREAT GLEN) LIMITED

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:06425321
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