Advanced company searchLink opens in new window

SLOUGH ULTRACLASS LTD

Company number 06436019

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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