Advanced company searchLink opens in new window

ULTRA HOME IMPROVEMENT SERVICES LTD

Company number 11972857

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-20
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-01
  • GBP 1