Advanced company searchLink opens in new window

ULTRATYPE LTD

Company number 05391798

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)
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
  • GBP 2
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
  • GBP 2
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