- Company Overview for UL REALISATIONS 2013 LIMITED (03742287)
- Filing history for UL REALISATIONS 2013 LIMITED (03742287)
- People for UL REALISATIONS 2013 LIMITED (03742287)
- Charges for UL REALISATIONS 2013 LIMITED (03742287)
- Insolvency for UL REALISATIONS 2013 LIMITED (03742287)
- More for UL REALISATIONS 2013 LIMITED (03742287)
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
|
|
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
|
|
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 |