- Company Overview for ULTIMATE TRACKDAYS LIMITED (06648145)
- Filing history for ULTIMATE TRACKDAYS LIMITED (06648145)
- People for ULTIMATE TRACKDAYS LIMITED (06648145)
- More for ULTIMATE TRACKDAYS LIMITED (06648145)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2018 | DS01 | Application to strike the company off the register | |
01 Aug 2017 | PSC01 | Notification of David John Banham as a person with significant control on 27 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
27 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 July 2017 | |
06 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
23 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
18 Feb 2015 | TM02 | Termination of appointment of Sarah Jane Bunker as a secretary on 18 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 3 Grange Close Langham Oakham Rutland LE15 7JX to Providence Cottage Kemerton Tewkesbury Gloucestershire GL20 7HR on 17 February 2015 | |
22 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
04 Jun 2013 | AD01 | Registered office address changed from 1 Lilac Way Cottesmore Oakham Rutland LE15 7GF United Kingdom on 4 June 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | AP03 | Appointment of Ms Sarah Jane Bunker as a secretary | |
15 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
15 Aug 2012 | TM01 | Termination of appointment of Sarah Bunker as a director | |
15 Aug 2012 | CH01 | Director's details changed for Mr David John Banham on 16 July 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from 1 Lilac Way Cottesmore Oakham Leicestershire LE15 7GF England on 15 August 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Mr David John Banham on 1 September 2010 |