CNX UTILITIES LIMITED - HESKIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration move to dissolution. 2023-09-21 View Report
Insolvency. Liquidation in administration progress report. 2023-05-10 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2023-01-10 View Report
Insolvency. Form attached: AM02SOA. 2022-12-14 View Report
Insolvency. Liquidation in administration proposals. 2022-12-05 View Report
Address. Old address: 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd England. Change date: 2022-10-26. New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA. 2022-10-26 View Report
Insolvency. Liquidation in administration appointment of administrator. 2022-10-17 View Report
Confirmation statement. Statement with updates. 2022-08-12 View Report
Accounts. Accounts type total exemption full. 2022-05-24 View Report
Confirmation statement. Statement with updates. 2021-08-13 View Report
Officers. Officer name: Mr Gary Wayne Graves. Appointment date: 2021-05-21. 2021-05-21 View Report
Accounts. Accounts type micro entity. 2021-05-19 View Report
Confirmation statement. Statement with updates. 2020-10-01 View Report
Capital. Capital allotment shares. 2020-10-01 View Report
Capital. Capital allotment shares. 2020-10-01 View Report
Capital. Capital allotment shares. 2020-10-01 View Report
Accounts. Accounts type micro entity. 2020-05-27 View Report
Capital. Capital allotment shares. 2020-05-22 View Report
Capital. Capital allotment shares. 2020-05-22 View Report
Confirmation statement. Statement with updates. 2019-08-14 View Report
Officers. Officer name: Miss Kathryn Anglesea. Appointment date: 2019-07-08. 2019-07-08 View Report
Accounts. Accounts type micro entity. 2019-05-01 View Report
Capital. Capital allotment shares. 2018-11-16 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Persons with significant control. Psc name: Anka Associates Ltd. Notification date: 2018-06-29. 2018-07-31 View Report
Address. Old address: 112 Spendmore Lane Coppull Chorley Lancs PR7 5BX United Kingdom. New address: 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND. Change date: 2018-07-27. 2018-07-27 View Report
Officers. Officer name: Mr Andrew John Graves. Appointment date: 2018-06-27. 2018-07-02 View Report
Officers. Termination date: 2018-06-27. Officer name: Mark Norman Wakefield. 2018-07-02 View Report
Officers. Appointment date: 2017-11-24. Officer name: Mr Mark Norman Wakefield. 2017-11-27 View Report
Officers. Officer name: Wesley David Edwards. Termination date: 2017-11-24. 2017-11-27 View Report
Persons with significant control. Cessation date: 2017-11-24. Psc name: Wesley David Edwards. 2017-11-27 View Report
Incorporation. Capital: GBP 1 2017-08-25 View Report