Advanced company searchLink opens in new window

ULTRA-SOIL LIMITED

Company number 07127409

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
12 Feb 2014 CH01 Director's details changed for Mr Robert James Bruerton on 21 August 2012
12 Feb 2014 AD01 Registered office address changed from 10 Marillon Court Kidderminster DY10 4ST United Kingdom on 12 February 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from 20 Birmingham Road Walsall West Midlands WS1 2LT United Kingdom on 31 January 2013
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
25 Feb 2010 AP01 Appointment of Mr Andrew Michael Church as a director
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 2
16 Jan 2010 NEWINC Incorporation