Advanced company searchLink opens in new window

ULTIMATE GOLF SIMULATOR LIMITED

Company number 06771440

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2014 DS01 Application to strike the company off the register
01 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
24 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 May 2014
29 Apr 2014 AD01 Registered office address changed from Unit 7 County Works Dockfield Road Shipley West Yorkshire BD17 7AR on 29 April 2014
11 Feb 2014 TM01 Termination of appointment of David Edward Archibold as a director on 31 January 2014
08 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
15 Jul 2013 AD01 Registered office address changed from Unit 7 County Work Dockland Road Shipley West Yorkshire BD17 7AR England on 15 July 2013
24 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 3 January 2013
  • GBP 3
03 Jan 2013 AP01 Appointment of Mr David Edward Archibold as a director on 3 January 2012
03 Jan 2013 TM01 Termination of appointment of Julie Smith as a director on 3 January 2012
05 Dec 2012 AD01 Registered office address changed from 13a Chapel Lane Bingley West Yorkshire BD16 2NG United Kingdom on 5 December 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
03 Jan 2012 AD01 Registered office address changed from Unit 32 Mantra House South Street Keighley West Yorks BD21 1SX on 3 January 2012
03 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
25 Aug 2010 CERTNM Company name changed jrs video LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
25 Aug 2010 CONNOT Change of name notice
28 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
10 Sep 2009 287 Registered office changed on 10/09/2009 from crown house john street shipley west yorkshire BD18 3HU united kingdom