Advanced company searchLink opens in new window

ULTIMATE PRINT LIMITED

Company number 06781412

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
01 Dec 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Dec 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 20
23 Oct 2017 TM01 Termination of appointment of Christopher Alec Andrews as a director on 13 October 2017
25 Sep 2017 CH01 Director's details changed for Christopher Randall on 25 September 2017
23 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 91
04 Jan 2016 CH01 Director's details changed for Christopher Andrews on 31 December 2015
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 91
05 Jan 2015 CH01 Director's details changed for Clive Jonathan Fidler on 31 December 2014
06 Oct 2014 AD01 Registered office address changed from The Homestead Ossington Road Kneesall Newark NG22 0AB to Suite 2 Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES on 6 October 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 91