Advanced company searchLink opens in new window

TOWCESTER ULTRACLASS LTD

Company number 06216459

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)
18 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2010 AD01 Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 15 March 2010
23 Feb 2010 4.20 Statement of affairs with form 4.19
23 Feb 2010 600 Appointment of a voluntary liquidator
23 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-18
06 Oct 2009 CH01 Director's details changed for Gavin Walter Gravesande on 5 October 2009
22 Apr 2009 363a Return made up to 17/04/09; full list of members
27 Mar 2009 288b Appointment Terminated Secretary online corporate secretaries LIMITED
18 Nov 2008 AA Total exemption full accounts made up to 30 April 2008
15 Aug 2008 287 Registered office changed on 15/08/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
01 Aug 2008 288c Director's Change of Particulars / gavin gravesande / 29/07/2008 / HouseName/Number was: , now: red lodge; Street was: 13 denning avenue, now: the green; Post Town was: croydon, now: sidcup; Region was: surrey, now: kent; Post Code was: CR0 4DG, now: DA14 6BS
13 May 2008 363a Return made up to 17/04/08; full list of members
15 Apr 2008 287 Registered office changed on 15/04/2008 from 228A high street bromley kent BR1 1PQ
15 Apr 2008 288b Appointment Terminated Secretary rebecca tamlyn
15 Apr 2008 288a Secretary appointed online corporate secretaries LIMITED
20 Jul 2007 CERTNM Company name changed ultraclass (2007 - site 12) LTD\certificate issued on 20/07/07
17 Apr 2007 NEWINC Incorporation