Advanced company searchLink opens in new window

ULTRAX LIMITED

Company number 06224611

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Jul 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
29 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Tim Matthews on 24 April 2010
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Jul 2009 363a Return made up to 24/04/09; full list of members
18 Nov 2008 363a Return made up to 24/04/08; full list of members
18 Nov 2008 88(2) Ad 24/04/07\gbp si 1@1=1\gbp ic 1/2\
02 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
24 Apr 2007 NEWINC Incorporation