About

Registered Number: 07348354
Date of Incorporation: 17/08/2010 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: 9 Crossways London Road, Sunninghill, Ascot, Berkshire, SL5 0PY,

 

Based in Ascot in Berkshire, Utility Services (West Midlands) Ltd was founded on 17 August 2010, it's status at Companies House is "Dissolved". We don't know the number of employees at Utility Services (West Midlands) Ltd. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
DISS16(SOAS) - N/A 25 January 2017
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AD01 - Change of registered office address 05 October 2016
CS01 - N/A 03 October 2016
1.4 - Notice of completion of voluntary arrangement 24 August 2016
AR01 - Annual Return 10 August 2016
AD01 - Change of registered office address 09 August 2016
LIQ MISC OC - N/A 24 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2016
LIQ MISC - N/A 16 October 2015
1.1 - Report of meeting approving voluntary arrangement 08 September 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
4.38 - Certificate of removal of Voluntary Liquidator 12 June 2015
4.68 - Liquidator's statement of receipts and payments 05 June 2015
AD01 - Change of registered office address 28 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2015
2.24B - N/A 21 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2014
2.34B - N/A 28 October 2014
2.24B - N/A 21 July 2014
2.17B - N/A 06 December 2013
AD01 - Change of registered office address 04 November 2013
2.12B - N/A 01 November 2013
AD01 - Change of registered office address 23 July 2013
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 18 October 2011
SH01 - Return of Allotment of shares 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
AP01 - Appointment of director 01 June 2011
AA01 - Change of accounting reference date 24 September 2010
NEWINC - New incorporation documents 17 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.