- Company Overview for CHESHIRE ULTRACLASS LIMITED (06568659)
- Filing history for CHESHIRE ULTRACLASS LIMITED (06568659)
- People for CHESHIRE ULTRACLASS LIMITED (06568659)
- Insolvency for CHESHIRE ULTRACLASS LIMITED (06568659)
- More for CHESHIRE ULTRACLASS LIMITED (06568659)
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
|
|
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
|
|
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 |