Advanced company searchLink opens in new window

ULTIMATE PROJECTS LIMITED

Company number 05591800

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
01 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
22 Oct 2013 CH01 Director's details changed for Mr Maurice Connolly on 1 September 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
27 Sep 2012 AP01 Appointment of Mr Maurice Connolly as a director
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 17 August 2012
  • GBP 100
27 Sep 2012 TM01 Termination of appointment of Kadie Connolly as a director
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jan 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Apr 2011 AP01 Appointment of Miss Kadie Elizabeth Connolly as a director
08 Apr 2011 TM01 Termination of appointment of Kadie Connolly as a director
28 Feb 2011 AP01 Appointment of Miss Kadie Elizabeth Connolly as a director
26 Feb 2011 TM01 Termination of appointment of Kadie Connolly as a director
23 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
18 Nov 2010 AD01 Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom on 18 November 2010
18 Nov 2010 AD01 Registered office address changed from James Graham House 45 Cranleigh Close Sanderstead Surrey CR2 9LH on 18 November 2010
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009