Advanced company searchLink opens in new window

CHESHIRE ULTRACLASS LIMITED

Company number 06568659

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)
15 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2016 4.68 Liquidators' statement of receipts and payments to 28 October 2016
15 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
22 Jun 2015 4.68 Liquidators' statement of receipts and payments to 15 April 2015
17 Nov 2014 600 Appointment of a voluntary liquidator
17 Nov 2014 LIQ MISC OC Court order INSOLVENCY:court order re. Replacement of liquidator
17 Nov 2014 4.40 Notice of ceasing to act as a voluntary liquidator
19 May 2014 4.68 Liquidators' statement of receipts and payments to 15 April 2014
17 Jun 2013 4.68 Liquidators' statement of receipts and payments to 15 April 2013
19 Apr 2012 4.20 Statement of affairs with form 4.19
19 Apr 2012 600 Appointment of a voluntary liquidator
19 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Apr 2012 AP01 Appointment of Mr James Michael Wallace as a director
19 Mar 2012 AD01 Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 19 March 2012
23 Nov 2011 TM01 Termination of appointment of Gavin Gravesande as a director
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-11-04
  • GBP 1
04 Nov 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2010 AA Total exemption full accounts made up to 30 April 2009
26 May 2010 DISS40 Compulsory strike-off action has been discontinued
25 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
25 May 2010 AD03 Register(s) moved to registered inspection location