About

Registered Number: 03252438
Date of Incorporation: 20/09/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (7 years and 6 months ago)
Registered Address: Summers Farm, Epping Green, Essex, CM16 6PX

 

Having been setup in 1996, Utilities Support Services Ltd has its registered office in Essex, it's status at Companies House is "Dissolved". This business does not have any directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 24 July 2017
AA - Annual Accounts 28 April 2017
AA01 - Change of accounting reference date 12 April 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 17 December 2015
RP04 - N/A 11 November 2015
AR01 - Annual Return 12 October 2015
TM02 - Termination of appointment of secretary 08 May 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 04 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 11 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 01 March 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 28 May 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 01 October 1997
395 - Particulars of a mortgage or charge 13 February 1997
RESOLUTIONS - N/A 23 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
CERTNM - Change of name certificate 13 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.