CADEX UTILITIES LIMITED

Suite 500 Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF
StatusLIQUIDATION
Company No.06675725
CategoryPrivate Limited Company
Incorporated18 Aug 2008
Age15 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

CADEX UTILITIES LIMITED is an liquidation private limited company with number 06675725. It was incorporated 15 years, 10 months, 18 days ago, on 18 August 2008. The company address is Suite 500 Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-01

Old address: 3Rf Floor Westfield House 60 Charter Row Sheffield S1 3FZ

New address: Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Apr 2024

Action Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2023

Action Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Christopher Whitehouse

Termination date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Anthony Cain

Termination date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

Old address: Unit 1 Gunby Hill Netherseal Swadlincote Derbyshire DE12 8AS England

New address: 3Rf Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Resolution

Date: 23 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mr Wayne Christopher Whitehouse

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Wayne Christopher Whitehouse

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2017

Action Date: 29 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-29

Capital : 150.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Richard Parfrey

Notification date: 2017-11-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-29

Psc name: Mr Wayne Christopher Whitehouse

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-29

Psc name: Mr Dean Anthony Cain

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Richard Parfrey

Appointment date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: The Crown Buildings Watling Street Brewood Stafford ST19 9LL

New address: Unit 1 Gunby Hill Netherseal Swadlincote Derbyshire DE12 8AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Irene George

Termination date: 2015-04-21

Documents

View document PDF

Termination secretary company

Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066757250001

Charge creation date: 2015-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Kevin George

Termination date: 2015-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Christopher Whitehouse

Appointment date: 2015-02-03

Documents

View document PDF

Annual return company with made up date

Date: 17 Nov 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-12

Officer name: Mrs Bridget Irene George

Documents

View document PDF

Annual return company with made up date

Date: 09 Oct 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

Old address: , Office 36 Stafford Business Village Staffordshire Technology Park, Dyson Way, Stafford, Staffordshire, ST18 0TW

New address: The Crown Buildings Watling Street Brewood Stafford ST19 9LL

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Anthony Cain

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: , Barn 2 Central Court Yard Dunston Business Village, Stafford Road Dunston, Stafford, Staffordshire, ST18 9AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barrie Kevin George

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: , Barn 3 Office 1B - 1C Dunston Business, Village Stafford Road Dunston, Stafford, Staffordshire, ST18 9AB

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed geoma services LIMITED\certificate issued on 18/12/12

Documents

View document PDF

Change of name notice

Date: 18 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 29 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date

Date: 24 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Change of name notice

Date: 27 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-09

Old address: , 788 - 790 Finchley Road, London, NW11 7TJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 18 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-18

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-01

Officer name: Mrs Bridget Irene George

Documents

View document PDF

Incorporation company

Date: 18 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA D LTD

39 WILLIAM SMITH CLOSE,MILTON KEYNES,MK15 0AN

Number:11369029
Status:ACTIVE
Category:Private Limited Company

BIG CHRIS TV LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:09407847
Status:ACTIVE
Category:Private Limited Company

IB WOOD & SONS LIMITED

72 CAERAU ROAD,NEWPORT,NP20 4HJ

Number:04751663
Status:ACTIVE
Category:Private Limited Company

INVENTOX LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09244972
Status:ACTIVE
Category:Private Limited Company

LMB TECH LTD

7 DENSHIRE COURT,BASTON,PE6 9QL

Number:11366801
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARILOU BALANO LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11303225
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