- Company Overview for ULTRACLASS LIMITED (04940563)
- Filing history for ULTRACLASS LIMITED (04940563)
- People for ULTRACLASS LIMITED (04940563)
- Insolvency for ULTRACLASS LIMITED (04940563)
- More for ULTRACLASS LIMITED (04940563)
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) |
---|---|---|---|
08 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
17 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2016 | |
12 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2015 | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2014 | |
12 Jun 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2013 | |
25 Feb 2013 | 4.48 | Notice of Constitution of Liquidation Committee | |
07 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2012 | |
14 Apr 2011 | AD01 | Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH United Kingdom on 14 April 2011 | |
14 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Jun 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
24 Feb 2010 | AR01 |
Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-02-24
|
|
23 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
07 Oct 2009 | CH01 | Director's details changed for Gavin Walter Gravesande on 5 October 2009 | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from red lodge the green sidcup kent DA14 6BS united kingdom | |
24 Feb 2009 | 363a | Return made up to 07/02/09; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from office 404 albany house 324 regent street london W1B 3HH | |
24 Feb 2009 | 353 | Location of register of members | |
24 Feb 2009 | 190 | Location of debenture register |