Advanced company searchLink opens in new window

THE ULTIMATE FAN (MIDLANDS) LTD

Company number 07398372

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)
13 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 May 2015 AD01 Registered office address changed from Unit 1 Lakes Court, Lancaster Park, Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire DY12 1AB on 6 May 2015
05 May 2015 4.20 Statement of affairs with form 4.19
05 May 2015 600 Appointment of a voluntary liquidator
05 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-17
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
20 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
23 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
17 Jun 2013 AD01 Registered office address changed from Unit 4 290a Stanton Road Burton-on-Trent Staffordshire DE15 9SQ England on 17 June 2013
07 Dec 2012 CH01 Director's details changed for Mr Ian Walters on 1 November 2012
12 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
07 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from Unit 2 290a Stanton Road Stapenhill Burton-on-Trent Staffordshire DE15 9SQ England on 7 November 2012
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Feb 2012 AD01 Registered office address changed from 104 Repton House Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ United Kingdom on 6 February 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Nov 2011 TM01 Termination of appointment of Sarah Gourlay as a director
31 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
13 May 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 March 2011
10 Feb 2011 AP01 Appointment of Mr Dean Gourlay as a director
04 Nov 2010 AP01 Appointment of Mrs Sarah Gourlay as a director
04 Nov 2010 TM01 Termination of appointment of Dean Gourlay as a director