- Company Overview for ULTIMATE ADVENTURES LIMITED (08179363)
- Filing history for ULTIMATE ADVENTURES LIMITED (08179363)
- People for ULTIMATE ADVENTURES LIMITED (08179363)
- Insolvency for ULTIMATE ADVENTURES LIMITED (08179363)
- More for ULTIMATE ADVENTURES LIMITED (08179363)
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
|
|
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
|
|
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
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Barry Andrew Tavernier on 20 August 2014 |