- Company Overview for ULTIMA PRODUCTS LIMITED (06631322)
- Filing history for ULTIMA PRODUCTS LIMITED (06631322)
- People for ULTIMA PRODUCTS LIMITED (06631322)
- Insolvency for ULTIMA PRODUCTS LIMITED (06631322)
- More for ULTIMA PRODUCTS LIMITED (06631322)
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) |
---|---|---|---|
27 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2020 | AD01 | Registered office address changed from Redwoods 33 Wootton Green Lane Balsall Common Coventry CV7 7EZ to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 29 May 2020 | |
15 May 2020 | 600 | Appointment of a voluntary liquidator | |
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | LIQ02 | Statement of affairs | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
03 Aug 2017 | PSC01 | Notification of Kevin Kenny as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC01 | Notification of Eric Edward Mcclenaghan as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
05 Dec 2016 | CH01 | Director's details changed for Mr Eric Edward Mcclenaghan on 5 December 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH01 | Director's details changed for Kevin John Kenny on 1 December 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
25 Mar 2013 | TM02 | Termination of appointment of Louise Dale as a secretary |