UKBizDB.co.uk

ULTIMATE U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43342 - Glazing
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Heath Avenue, Rode Heath, Stoke-On-Trent, United Kingdom, ST7 3RY

Director06 May 2004Active
1, Dingle Bank, Sandbach, CW11 1FS

Secretary06 May 2004Active
1, Dingle Bank, Sandbach, CW11 1FS

Director06 May 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-04Gazette

Gazette dissolved liquidation.

Download
2020-12-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-02-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-02-23Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-05-10Insolvency

Liquidation in administration result creditors meeting.

Download
2016-04-29Insolvency

Liquidation in administration proposals.

Download
2016-04-29Address

Change registered office address company with date old address new address.

Download
2016-04-28Insolvency

Liquidation in administration appointment of administrator.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Mortgage

Mortgage create with deed with charge number.

Download
2014-02-21Accounts

Accounts with accounts type total exemption small.

Download
2014-02-14Officers

Termination director company with name.

Download
2014-02-14Officers

Termination secretary company with name.

Download
2014-02-10Capital

Capital alter shares subdivision.

Download
2014-02-10Resolution

Resolution.

Download
2013-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.