UTILITY EXCHANGE ONLINE LIMITED

06712937
4TH FLOOR ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4AB

Documents

Documents
Date Category Description Pages
02 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
02 Mar 2022 insolvency Liquidation In Administration Move To Dissolution 28 Buy now
04 Feb 2022 insolvency Liquidation In Administration Progress Report 34 Buy now
23 Aug 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
16 Aug 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
05 Aug 2021 insolvency Liquidation In Administration Proposals 55 Buy now
27 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
16 Jul 2021 officers Termination of appointment of director (Conway Wyn Standing) 1 Buy now
26 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 13 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 22 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Mar 2018 accounts Annual Accounts 21 Buy now
09 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
01 Feb 2018 capital Notice of cancellation of shares 6 Buy now
25 Jan 2018 capital Return of Allotment of shares 11 Buy now
25 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
25 Jan 2018 resolution Resolution 48 Buy now
23 Jan 2018 resolution Resolution 101 Buy now
23 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
23 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
22 Jan 2018 capital Return of purchase of own shares 3 Buy now
17 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
17 Jan 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
15 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
15 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
15 Jan 2018 resolution Resolution 2 Buy now
10 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
10 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
08 Jan 2018 resolution Resolution 1 Buy now
22 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
02 Aug 2017 officers Termination of appointment of director (Maria Trokoudes Wagner) 1 Buy now
29 Jun 2017 resolution Resolution 55 Buy now
19 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2017 accounts Annual Accounts 6 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
03 Oct 2016 resolution Resolution 56 Buy now
21 Jul 2016 mortgage Registration of a charge 23 Buy now
04 Jul 2016 officers Appointment of director (Mr Adam White) 2 Buy now
26 May 2016 officers Termination of appointment of director (Ivan Paul Mckeever) 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Philip Neil Windas) 1 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2016 mortgage Registration of a charge 65 Buy now
18 Jan 2016 officers Termination of appointment of director (Gareth David Morris) 1 Buy now
25 Nov 2015 officers Termination of appointment of director (Adam White) 1 Buy now
25 Nov 2015 officers Termination of appointment of director (Stephen Paul Henry) 1 Buy now
18 Nov 2015 officers Appointment of director (Ms Maria Wagner) 2 Buy now
18 Nov 2015 officers Termination of appointment of director (Stuart Michael Veale) 1 Buy now
09 Oct 2015 annual-return Annual Return 15 Buy now
26 Aug 2015 accounts Annual Accounts 6 Buy now
22 Jul 2015 officers Appointment of director (Mr Stuart Michael Veale) 2 Buy now
21 Jul 2015 officers Termination of appointment of director (Karen Mccormick) 1 Buy now
21 Jul 2015 officers Appointment of director (Mr Philip Neil Windas) 2 Buy now
21 Jul 2015 officers Appointment of director (Mr Stephen Paul Henry) 2 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2015 capital Return of Allotment of shares 7 Buy now
02 Jul 2015 capital Return of Allotment of shares 7 Buy now
24 Mar 2015 mortgage Registration of a charge 26 Buy now
09 Jan 2015 accounts Annual Accounts 8 Buy now
14 Nov 2014 annual-return Annual Return 19 Buy now
05 Jul 2014 mortgage Registration of a charge 31 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
03 Jan 2014 accounts Amended Accounts 10 Buy now
03 Jan 2014 accounts Amended Accounts 10 Buy now
02 Jan 2014 officers Appointment of director (Ivan Mckeever) 3 Buy now
25 Nov 2013 annual-return Annual Return 17 Buy now
14 Nov 2013 resolution Resolution 62 Buy now
23 Oct 2013 mortgage Registration of a charge 37 Buy now
06 Feb 2013 officers Termination of appointment of secretary (Rebecca Swinscoe) 1 Buy now
18 Dec 2012 capital Return of Allotment of shares 6 Buy now
11 Dec 2012 mortgage Particulars of a mortgage or charge 14 Buy now
31 Oct 2012 annual-return Annual Return 20 Buy now
18 Oct 2012 accounts Annual Accounts 7 Buy now
25 Apr 2012 officers Termination of appointment of director (Christopher Searson) 1 Buy now
25 Apr 2012 officers Termination of appointment of director (Stephen Lusty) 1 Buy now
25 Apr 2012 officers Termination of appointment of director (Andrew Dewhurst) 1 Buy now
17 Jan 2012 annual-return Annual Return 10 Buy now
09 Jan 2012 officers Appointment of director (Mr Gareth David Morris) 2 Buy now
05 Jan 2012 accounts Annual Accounts 8 Buy now
15 Dec 2011 officers Appointment of director (Miss Karen Mccormick) 2 Buy now
02 Nov 2011 officers Termination of appointment of director (Sarah Standing) 1 Buy now
31 Oct 2011 capital Return of Allotment of shares 8 Buy now
31 Oct 2011 capital Return of Allotment of shares 8 Buy now
31 Oct 2011 capital Return of Allotment of shares 8 Buy now
31 Oct 2011 resolution Resolution 58 Buy now
31 Oct 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Oct 2011 mortgage Particulars of a mortgage or charge 14 Buy now
09 Aug 2011 capital Return of Allotment of shares 4 Buy now
09 Aug 2011 capital Return of Allotment of shares 4 Buy now
26 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now