Advanced company searchLink opens in new window

ULTIMATE ADVENTURES LIMITED

Company number 08179363

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 25 September 2018
28 Mar 2018 CH01 Director's details changed for Mr Richard Anthony Palmer on 27 March 2018
28 Mar 2018 PSC04 Change of details for Mr Richard Anthony Palmer as a person with significant control on 27 March 2018
08 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2017 AD01 Registered office address changed from Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR England to Second Floor Poynt Street Upper Parliament Street Nottingham NG1 6LF on 16 October 2017
11 Oct 2017 LIQ02 Statement of affairs
11 Oct 2017 600 Appointment of a voluntary liquidator
11 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-26
07 Sep 2017 CH01 Director's details changed for Mr Barry Andrew Tavernier on 1 September 2017
05 Sep 2017 CH01 Director's details changed for Mr Richard Anthony Palmer on 1 September 2017
17 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
01 Aug 2017 AD01 Registered office address changed from , 4 Stirlin Court, Saxilby Enterprise Park Saxilby, Lincoln, LN1 2LR to Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR on 1 August 2017
12 Jul 2017 AA Micro company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
17 Aug 2015 CH01 Director's details changed for Mr Barry Andrew Tavernier on 17 August 2015
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 May 2015 TM01 Termination of appointment of Markus Boyall as a director on 12 May 2015
12 May 2015 AP01 Appointment of Mr Richard Anthony Palmer as a director on 12 May 2015
12 May 2015 TM01 Termination of appointment of Markus Boyall as a director on 12 May 2015
20 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 Aug 2014 CH01 Director's details changed for Mr Barry Andrew Tavernier on 20 August 2014