Advanced company searchLink opens in new window

ULTIMATE EVENTS TVTE LIMITED

Company number 06305216

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)
05 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2013 4.68 Liquidators' statement of receipts and payments to 31 July 2013
05 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Mar 2013 4.68 Liquidators' statement of receipts and payments to 11 February 2013
03 Sep 2012 4.68 Liquidators' statement of receipts and payments to 11 August 2012
27 Feb 2012 4.68 Liquidators' statement of receipts and payments to 11 February 2012
25 Aug 2011 4.68 Liquidators' statement of receipts and payments to 11 August 2011
23 Feb 2011 4.68 Liquidators' statement of receipts and payments to 11 February 2011
19 Feb 2010 AD01 Registered office address changed from Unit B6 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ on 19 February 2010
18 Feb 2010 600 Appointment of a voluntary liquidator
18 Feb 2010 4.20 Statement of affairs with form 4.19
18 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-12
08 Dec 2009 AR01 Annual return made up to 6 July 2009 with full list of shareholders
27 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2009 AA Total exemption small company accounts made up to 31 July 2008
10 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2008 363a Return made up to 06/07/08; full list of members
10 Aug 2007 287 Registered office changed on 10/08/07 from: unit G21, the avenues 11TH avenue north team valley gateshead NE11 0NJ
20 Jul 2007 288a New director appointed
20 Jul 2007 288a New secretary appointed
20 Jul 2007 288b Director resigned
20 Jul 2007 288b Secretary resigned
06 Jul 2007 NEWINC Incorporation