EMPIRE UTILITY SERVICES LTD

4th Floor, Fountain Precinct 4th Floor, Fountain Precinct, Sheffield, S1 2JA
StatusLIQUIDATION
Company No.10916405
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

EMPIRE UTILITY SERVICES LTD is an liquidation private limited company with number 10916405. It was incorporated 6 years, 9 months, 18 days ago, on 15 August 2017. The company address is 4th Floor, Fountain Precinct 4th Floor, Fountain Precinct, Sheffield, S1 2JA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2023

Action Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2022

Action Date: 20 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: 4th Floor, Fountain Precinct Leopold Street Sheffield S12JA

Old address: Office 4, 34 Victoria Road Barnsley S70 2BU England

Change date: 2021-06-11

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Jun 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2019

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Hepple

Notification date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee John Postill

Cessation date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee John Postill

Termination date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 15 - 17 Grahams Orchard Barnsley S70 2st United Kingdom

Change date: 2018-07-05

New address: Office 4, 34 Victoria Road Barnsley S70 2BU

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DINA INTERNATIONAL LIMITED

PRASHAHTI HOUSE,LEICESTER,LE5 3BF

Number:10899150
Status:ACTIVE
Category:Private Limited Company

GIDANE LTD

25 HOLLIERS WAY,HATFIELD,AL10 8HJ

Number:11042688
Status:ACTIVE
Category:Private Limited Company

KATE MOSS MODELS LTD

48 CHARLOTTE STREET,LONDON,W1T 2NS

Number:09309451
Status:ACTIVE
Category:Private Limited Company

SHARPE GROUP LIMITED

TECHNOLOGY SUITE RETFORD ENTERPRISE SUITE,RETFORD,DN22 7GR

Number:04510720
Status:ACTIVE
Category:Private Limited Company

SJS TP LIMITED

THE OLD GARDEN CENTRE,FORT WILLIAM,PH33 6SW

Number:SC567154
Status:ACTIVE
Category:Private Limited Company

SKYGOLD RESOURCES LTD

148 OXFORD GROVE,BOLTON,BL1 3BH

Number:09866000
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