- Company Overview for SLOUGH ULTRACLASS LTD (06436019)
- Filing history for SLOUGH ULTRACLASS LTD (06436019)
- People for SLOUGH ULTRACLASS LTD (06436019)
- Insolvency for SLOUGH ULTRACLASS LTD (06436019)
- More for SLOUGH ULTRACLASS LTD (06436019)
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) |
---|---|---|---|
24 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2015 | |
12 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2014 | |
13 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2013 | |
28 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2012 | |
24 Feb 2011 | AD01 | Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 24 February 2011 | |
23 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | AR01 |
Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2010 | AA | Total exemption full accounts made up to 30 November 2008 | |
09 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
06 Oct 2009 | CH01 | Director's details changed for Gavin Walter Gravesande on 5 October 2009 | |
08 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
08 Dec 2008 | 288b | Appointment terminated secretary online corporate secretaries LIMITED | |
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 | |
15 Apr 2008 | 288b | Appointment terminated secretary rebecca tamlyn | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 228A high street bromley kent BR1 1PQ | |
15 Apr 2008 | 288a | Secretary appointed online corporate secretaries LIMITED | |
23 Nov 2007 | NEWINC | Incorporation |