Advanced company searchLink opens in new window

ULTRACLASS LIMITED

Company number 04940563

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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