Advanced company searchLink opens in new window

UL REALISATIONS 2013 LIMITED

Company number 03742287

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)
20 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2014 2.24B Administrator's progress report to 16 October 2014
30 Oct 2014 600 Appointment of a voluntary liquidator
16 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jun 2014 2.24B Administrator's progress report to 29 April 2014
10 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2013
16 Jan 2014 2.16B Statement of affairs with form 2.14B
21 Nov 2013 2.17B Statement of administrator's proposal
07 Nov 2013 AD01 Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 7 November 2013
06 Nov 2013 CERTNM Company name changed ultralase LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
06 Nov 2013 CONNOT Change of name notice
05 Nov 2013 2.12B Appointment of an administrator
03 Jul 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 510,882.17
31 May 2013 MR01 Registration of charge 037422870010
13 May 2013 TM01 Termination of appointment of Janice Ireland as a director
13 May 2013 TM01 Termination of appointment of Beata Mcmanus as a director
07 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
10 Jan 2013 AD01 Registered office address changed from 3 the Embankment Sovereign Street Leeds LS1 4BJ on 10 January 2013
09 Jan 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
07 Dec 2012 TM01 Termination of appointment of Rachael Nevins as a director
07 Dec 2012 AP03 Appointment of Mr John Harry William Rabone as a secretary
07 Dec 2012 TM02 Termination of appointment of Rachael Nevins as a secretary
07 Dec 2012 AP01 Appointment of Mrs Beata Mcmanus as a director
07 Dec 2012 AP01 Appointment of Mrs Janice Mary Ireland as a director