Advanced company searchLink opens in new window

ULTIMATEHEAT LTD

Company number 11200378

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 DS01 Application to strike the company off the register
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
01 Jun 2021 AA Micro company accounts made up to 28 February 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
15 May 2020 PSC04 Change of details for Ms Tracy Derbyshire as a person with significant control on 14 April 2020
15 May 2020 CH01 Director's details changed for Ms Tracy Derbyshire on 14 April 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
27 Nov 2018 PSC04 Change of details for Ms Tracy Derbyshire as a person with significant control on 12 November 2018
27 Nov 2018 CH01 Director's details changed for Ms Tracy Derbyshire on 12 November 2018
27 Nov 2018 PSC04 Change of details for Ms Tracy Derbyshire as a person with significant control on 15 November 2018
27 Nov 2018 CH01 Director's details changed for Ms Tracy Derbyshire on 15 November 2018
28 Aug 2018 AD01 Registered office address changed from 26, the Green Birmingham B38 8SD United Kingdom to Unit 32 Landywood Enterprise Park Holly Lane Cheslyn Hay Walsall Staffordshire WS6 6BD on 28 August 2018
12 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-12
  • GBP 100