This company is commonly known as Ultimate U.k. Limited. The company was founded 20 years ago and was given the registration number 05121047. The firm's registered office is in LEEDS. You can find them at Oxford Chambers Oxford Road, Guiseley, Leeds, . This company's SIC code is 43342 - Glazing.
Name | : | ULTIMATE U.K. LIMITED |
---|---|---|
Company Number | : | 05121047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 May 2004 |
End of financial year | : | 31 May 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Heath Avenue, Rode Heath, Stoke-On-Trent, United Kingdom, ST7 3RY | Director | 06 May 2004 | Active |
1, Dingle Bank, Sandbach, CW11 1FS | Secretary | 06 May 2004 | Active |
1, Dingle Bank, Sandbach, CW11 1FS | Director | 06 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-04 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-02-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-02-23 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-05-10 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-04-29 | Insolvency | Liquidation in administration proposals. | Download |
2016-04-29 | Address | Change registered office address company with date old address new address. | Download |
2016-04-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-14 | Officers | Termination director company with name. | Download |
2014-02-14 | Officers | Termination secretary company with name. | Download |
2014-02-10 | Capital | Capital alter shares subdivision. | Download |
2014-02-10 | Resolution | Resolution. | Download |
2013-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.