Advanced company searchLink opens in new window

ULTRAMARK ADHESIVE PRODUCTS LIMITED

Company number 01670081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2020 DS01 Application to strike the company off the register
22 Nov 2019 TM02 Termination of appointment of James Condon Martin as a secretary on 28 June 2019
22 Nov 2019 TM01 Termination of appointment of James Condon Martin as a director on 28 June 2019
22 Nov 2019 AP03 Appointment of Alison Palmer Gaston as a secretary on 28 June 2019
22 Nov 2019 AP01 Appointment of Alison Palmer Gaston as a director on 28 June 2019
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
24 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Jul 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
17 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
06 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
06 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
03 Oct 2014 CH03 Secretary's details changed for James Condom Martin on 18 August 2014
02 Oct 2014 AP03 Appointment of James Condom Martin as a secretary on 18 August 2014
02 Oct 2014 AP01 Appointment of Karen Lyn Watson as a director on 18 August 2014
01 Oct 2014 TM02 Termination of appointment of David Anthony Kralic as a secretary on 18 August 2014
01 Oct 2014 TM01 Termination of appointment of David Anthony Kralic as a director on 18 August 2014
27 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
27 May 2014 AP01 Appointment of Mr. David Anthony Kralic as a director