This company is commonly known as Ultimate Signs (chesterfield) Limited. The company was founded 12 years ago and was given the registration number 08066597. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ULTIMATE SIGNS (CHESTERFIELD) LIMITED |
---|---|---|
Company Number | : | 08066597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 May 2012 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Swan Street, Sileby, Leicestershire, LE12 7NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Warren Park Way, Enderby, Leicester, LE19 4SA | Director | 11 May 2012 | Active |
Mr Ian Dey | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Unit 8, Warren Park Way, Leicester, LE19 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-24 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-08-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-02 | Resolution | Resolution. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-08 | Change of name | Certificate change of name company. | Download |
2012-05-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.