ULTIMATESTAR LIMITED: Filings
Overview
Company Name | ULTIMATESTAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04161923 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ULTIMATESTAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 10, 2022 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on Oct 26, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Termination of appointment of Bryan Maloney as a director on Nov 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Termination of appointment of Lee Scott Richardson as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Ford Richardson as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Alexander Richardson as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bryan Maloney as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ken Bate as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on Jul 19, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Martyn Ford Richardson as a person with significant control on Aug 01, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Lee Scott Richardson as a person with significant control on Aug 01, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Carl Alexander Richardson as a person with significant control on Aug 01, 2016 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0