- Company Overview for ULTRA HOME IMPROVEMENT SERVICES LTD (11972857)
- Filing history for ULTRA HOME IMPROVEMENT SERVICES LTD (11972857)
- People for ULTRA HOME IMPROVEMENT SERVICES LTD (11972857)
- Insolvency for ULTRA HOME IMPROVEMENT SERVICES LTD (11972857)
- More for ULTRA HOME IMPROVEMENT SERVICES LTD (11972857)
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) |
---|---|---|---|
02 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2023 | |
28 Oct 2022 | AD01 | Registered office address changed from 83 Bargate Close New Malden KT3 6BG England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 28 October 2022 | |
28 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2022 | LIQ02 | Statement of affairs | |
28 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
08 Jun 2022 | PSC07 | Cessation of Errol Barton as a person with significant control on 8 June 2022 | |
28 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Apr 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 31 October 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
09 Jun 2020 | PSC01 | Notification of Ej Barton as a person with significant control on 1 May 2019 | |
28 Oct 2019 | PSC07 | Cessation of David Rogers as a person with significant control on 28 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of David Leslie Rogers as a director on 28 October 2019 | |
28 Oct 2019 | PSC01 | Notification of Errol Barton as a person with significant control on 28 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Errol Barton as a director on 22 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 120 Exmouth Road Ruislip HA4 0UQ England to 83 Bargate Close New Malden KT3 6BG on 15 October 2019 | |
14 Oct 2019 | PSC07 | Cessation of Sylvia Mary Rogers as a person with significant control on 10 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Sylvia Mary Rogers as a director on 10 October 2019 | |
09 Oct 2019 | PSC01 | Notification of David Rogers as a person with significant control on 9 June 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr David Leslie Rogers as a director on 9 October 2019 | |
01 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-01
|