BK UTILITIES LTD

Middlewood House Middlewood House, Brecon, LD3 7HQ, Wales
StatusDISSOLVED
Company No.09988515
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 22 days

SUMMARY

BK UTILITIES LTD is an dissolved private limited company with number 09988515. It was incorporated 8 years, 4 months, 14 days ago, on 04 February 2016 and it was dissolved 1 year, 5 months, 22 days ago, on 27 December 2022. The company address is Middlewood House Middlewood House, Brecon, LD3 7HQ, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Old address: 1 Horsingtons Yard Tiverton Place Abergavenny NP7 5PN Wales

Change date: 2022-09-02

New address: Middlewood House Cathedine Brecon LD3 7HQ

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rory William Giles

Notification date: 2021-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-15

Psc name: Martin Paul Watkins

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: Martin Paul Watkins

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory William Giles

Appointment date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 13 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Paul Watkins

Notification date: 2020-09-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-13

Officer name: Nina Kiran Vasir

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-13

Officer name: Rory William Giles

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 13 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-13

Psc name: Rory William Giles

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Watkins

Appointment date: 2020-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

New address: 1 Horsingtons Yard Tiverton Place Abergavenny NP7 5PN

Old address: PO Box NP7 5PN 1 1 Horsingtons Yard Tiverton Place Abergavenny Monmouthshire NP7 5PN Wales

Change date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

New address: PO Box NP7 5PN 1 1 Horsingtons Yard Tiverton Place Abergavenny Monmouthshire NP7 5PN

Change date: 2018-03-29

Old address: Mailbox 4 Fox Storage Somerset Industrial Estate Cwmbran Monmouthshire NP44 1QX United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-01

Officer name: Dr Nina Kiran Vasir

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Old address: 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ Wales

New address: Mailbox 4 Fox Storage Somerset Industrial Estate Cwmbran Monmouthshire NP44 1QX

Change date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Anthony Mills

Termination date: 2016-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-12

New address: 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ

Old address: 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ Wales

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-12

New address: 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ

Old address: 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Old address: Mailbox 4 Fox Storage 10 Somerset Industrial Estate Cwmbran Monmouthshire NP44 1QX Great Britain

New address: 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ

Change date: 2016-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Anthony Mills

Appointment date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Black Knight Associates Ltd

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&T CULLUM SERVICES LTD

2 LITTLE FIELD,BEDFORD,MK43 0WJ

Number:11622933
Status:ACTIVE
Category:Private Limited Company

A.J. CIVILS LIMITED

FURNACE HOUSE PRIMROSE BANK,NEATH,SA10 7BX

Number:06547294
Status:ACTIVE
Category:Private Limited Company

AQUAVI IT LIMITED

91 PARK STREET,SLOUGH,SL1 1PX

Number:11747722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDEN TREE INFRASTRUCTURE COMPANY LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:04683155
Status:ACTIVE
Category:Private Limited Company

LILFORD LOGISTICS LTD

141 HEATHER CLOSE,WARRINGTON,WA3 7NZ

Number:09300249
Status:ACTIVE
Category:Private Limited Company

NOEL HOLDINGS LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:02515228
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