- Company Overview for ULTRA TRAINING LIMITED (02002898)
- Filing history for ULTRA TRAINING LIMITED (02002898)
- People for ULTRA TRAINING LIMITED (02002898)
- More for ULTRA TRAINING LIMITED (02002898)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2014 | DS01 | Application to strike the company off the register | |
29 Sep 2014 | SH20 | Statement by directors | |
29 Sep 2014 | SH19 |
Statement of capital on 29 September 2014
|
|
29 Sep 2014 | CAP-SS | Solvency statement dated 23/09/14 | |
29 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | AR01 | Annual return made up to 8 August 2014 with full list of shareholders | |
07 Mar 2014 | CH01 | Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 | |
07 Mar 2014 | CH01 | Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 | |
06 Mar 2014 | CH03 | Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 8 August 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from C/O C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 | |
23 Mar 2012 | CH03 | Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 | |
23 Mar 2012 | CH01 | Director's details changed for Douglas Edward Sharp on 1 October 2011 | |
23 Mar 2012 | CH01 | Director's details changed for Scott Neil Greenberg on 1 October 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
21 Apr 2011 | AP01 | Appointment of Douglas Edward Sharp as a director | |
21 Apr 2011 | AP03 | Appointment of Kenneth Lee Crawford as a secretary | |
21 Apr 2011 | AP01 | Appointment of Scott Neil Greenberg as a director | |
21 Apr 2011 | AD01 | Registered office address changed from Uzella House Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 21 April 2011 |