- Company Overview for ULTIMATE CONSTRUCTION FINANCE LIMITED (08284235)
- Filing history for ULTIMATE CONSTRUCTION FINANCE LIMITED (08284235)
- People for ULTIMATE CONSTRUCTION FINANCE LIMITED (08284235)
- Insolvency for ULTIMATE CONSTRUCTION FINANCE LIMITED (08284235)
- More for ULTIMATE CONSTRUCTION FINANCE LIMITED (08284235)
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) |
---|---|---|---|
06 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2020 | |
18 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2019 | |
09 May 2019 | AD01 | Registered office address changed from Sfp 9 Ensign House Admirals Way Marshall Wall London E14 9XQ to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 9 May 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Ronald Alexander Robson as a director on 4 April 2019 | |
29 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2019 | AD01 | Registered office address changed from , First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, BS32 4QL, England to Sfp 9 Ensign House Admirals Way Marshall Wall London E14 9XQ on 17 January 2019 | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | LIQ01 | Declaration of solvency | |
16 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
06 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
07 Aug 2017 | AD01 | Registered office address changed from , First Floor Unit 1, Westpoint Court Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England to Sfp 9 Ensign House Admirals Way Marshall Wall London E14 9XQ on 7 August 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from , First Floor Unit 1 Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS to Sfp 9 Ensign House Admirals Way Marshall Wall London E14 9XQ on 21 March 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AP01 | Appointment of Mr Neil Armstrong Mcmyn as a director on 22 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Jeremy Howard Coombes as a director on 22 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Martin Robert Bennison as a director on 1 October 2015 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | AP01 | Appointment of Mr Ronald Alexander Robson as a director on 28 July 2015 | |
29 Jul 2015 | AP03 | Appointment of Mr Neil Armstrong Mcmyn as a secretary on 28 July 2015 |