Advanced company searchLink opens in new window

ULLENHALL CAPTAIN LTD

Company number 09712163

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2023 DS01 Application to strike the company off the register
15 Feb 2023 AA Micro company accounts made up to 31 July 2022
08 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
07 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
07 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 December 2022
31 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
31 Aug 2022 AD01 Registered office address changed from Flat 2 4 Woodthorpe Road Ashford TW15 2EG United Kingdom to 191 Washington Street Bradford BD8 9QP on 31 August 2022
31 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
31 Aug 2022 PSC07 Cessation of Heron Easy as a person with significant control on 26 August 2022
31 Aug 2022 TM01 Termination of appointment of Heron Easy as a director on 26 August 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
04 Mar 2021 AA Micro company accounts made up to 31 July 2020
01 Feb 2021 AD01 Registered office address changed from 103 West Plaza Staines-upon-Thames TW19 7FG United Kingdom to Flat 2 4 Woodthorpe Road Ashford TW15 2EG on 1 February 2021
20 Jul 2020 AD01 Registered office address changed from 22 Ermine Close Hounslow TW4 7PW United Kingdom to 103 West Plaza Staines-upon-Thames TW19 7FG on 20 July 2020
20 Jul 2020 PSC01 Notification of Heron Easy as a person with significant control on 23 June 2020
20 Jul 2020 PSC07 Cessation of Emmanuel Pope as a person with significant control on 23 June 2020
20 Jul 2020 AP01 Appointment of Mr Heron Easy as a director on 23 June 2020
20 Jul 2020 TM01 Termination of appointment of Emmanuel Pope as a director on 23 June 2020