ULTIMATE ADDONS LTD: Filings

  • Overview

    Company NameULTIMATE ADDONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05161448
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ULTIMATE ADDONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 21, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 28, 2020

    28 pagesLIQ03

    Registered office address changed from Unit 32 Landywood Enterprise Park, Holly Lane Great Wyrley Walsall WS6 6BD to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on May 16, 2019

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 29, 2019

    LRESEX

    Change of details for Ms Tracy Derbyshire as a person with significant control on Nov 12, 2018

    2 pagesPSC04

    Director's details changed for Ms Tracy Derbyshire on Nov 12, 2018

    2 pagesCH01

    Change of details for Mr Craig Derbyshire as a person with significant control on Nov 15, 2018

    2 pagesPSC04

    Secretary's details changed for Mr Craig Derbyshire on Nov 15, 2018

    1 pagesCH03

    Change of details for Mr Craig Derbyshire as a person with significant control on Nov 15, 2018

    2 pagesPSC04

    Change of details for Ms Tracy Derbyshire as a person with significant control on Nov 15, 2018

    2 pagesPSC04

    Director's details changed for Ms Tracy Derbyshire on Nov 15, 2018

    2 pagesCH01

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 051614480001 in full

    1 pagesMR04

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2017

    RES15

    Notification of Tracy Derbyshire as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Craig Derbyshire as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 23, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Craig Derbyshire as a director on May 18, 2016

    1 pagesTM01

    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