- Company Overview for ULTIMATE EVENTS UK LTD (04226255)
- Filing history for ULTIMATE EVENTS UK LTD (04226255)
- People for ULTIMATE EVENTS UK LTD (04226255)
- Charges for ULTIMATE EVENTS UK LTD (04226255)
- Insolvency for ULTIMATE EVENTS UK LTD (04226255)
- More for ULTIMATE EVENTS UK LTD (04226255)
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) |
---|---|---|---|
18 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2010 | |
18 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2010 | |
09 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2009 | |
04 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2009 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from c/o xl business solutions LTD 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ | |
04 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2008 | |
05 Jun 2008 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2008 | |
07 Jun 2007 | 4.20 | Statement of affairs | |
07 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2007 | 600 | Appointment of a voluntary liquidator | |
23 May 2007 | 287 | Registered office changed on 23/05/07 from: 86 the avenues 11TH avenue north tvte gateshead tyne & wear NE11 0NJ | |
15 Feb 2007 | AA | Total exemption small company accounts made up to 31 May 2005 | |
25 Nov 2005 | 287 | Registered office changed on 25/11/05 from: 25 barnard close, hazelmere bedlington northumberland NE22 6NE | |
24 Jun 2005 | 363s | Return made up to 31/05/05; full list of members | |
24 Jun 2005 | 363(287) |
Registered office changed on 24/06/05
|
|
24 Jun 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
23 Mar 2005 | 395 | Particulars of mortgage/charge | |
04 Mar 2005 | 288a | New director appointed | |
03 Mar 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
22 Feb 2005 | 288a | New director appointed | |
10 Aug 2004 | 363s | Return made up to 31/05/04; full list of members | |
14 Apr 2004 | AA | Total exemption small company accounts made up to 31 May 2003 | |
06 Apr 2004 | 288a | New secretary appointed |