Advanced company searchLink opens in new window

ULTIMATE PARK FITNESS LIMITED

Company number 08101960

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
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2020 DS01 Application to strike the company off the register
29 Oct 2020 AA Micro company accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
17 Aug 2017 AA Micro company accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
11 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
30 Jun 2016 TM01 Termination of appointment of Tracy Elliott as a director on 30 June 2016
29 Jun 2016 AD01 Registered office address changed from 233 Cavendish Road Carlton Nottingham NG4 3SA to I2 Mansfield, Office Suite 0:3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on 29 June 2016
29 Jun 2016 AP01 Appointment of Mr Christopher James Holder as a director on 24 June 2016
24 May 2016 AA Micro company accounts made up to 31 December 2015
09 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
09 Jul 2015 CH01 Director's details changed for Mrs Tracy Elliott on 30 November 2014
12 Jun 2015 AA Micro company accounts made up to 31 December 2014
03 Jun 2015 TM01 Termination of appointment of Calberth Charles as a director on 24 March 2015
06 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
11 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
12 Jun 2012 NEWINC Incorporation