- Company Overview for ULTRATYPE LTD (05391798)
- Filing history for ULTRATYPE LTD (05391798)
- People for ULTRATYPE LTD (05391798)
- More for ULTRATYPE LTD (05391798)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2015 | DS01 | Application to strike the company off the register | |
14 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
|
|
22 Sep 2014 | AD01 | Registered office address changed from Unit 5D Penbeagle Industrial Estate Penbeagle Lane St Ives Cornwall TR26 2JH to 1 Little-in-Sight St. Ives Cornwall TR26 1AX on 22 September 2014 | |
01 Jun 2014 | TM01 | Termination of appointment of Joanne Atkins as a director | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
20 Mar 2012 | CH01 | Director's details changed for Joanne Atkins on 24 August 2011 | |
23 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
21 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
17 Mar 2010 | AD01 | Registered office address changed from Unit 7D,, Penbeagle Ind Estate, Penbeagle Lane, St Ives, TR26 2JH on 17 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Robert Deans Mckay on 1 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Joanne Atkins on 1 October 2009 | |
24 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 14/03/09; full list of members | |
17 Mar 2009 | 288c | Director's change of particulars / robert mckay / 06/04/2008 | |
17 Mar 2009 | 288c | Director's change of particulars / joanne atkins / 06/04/2008 |