ULTIMATE COSTS LIMITED: Filings - Page 2
Overview
| Company Name | ULTIMATE COSTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07745093 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ULTIMATE COSTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 18, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen David Threlfall on Jan 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Arnold Fletcher on Jan 02, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Duke House Ground Floor, Dukes House 34 Hoghton Street Southport Merseyside England to Ground Floor, Dukes House 34 Hoghton Street Southport Merseyside PR9 0QA on Feb 10, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU United Kingdom to Duke House Ground Floor, Dukes House 34 Hoghton Street Southport Merseyside on Feb 02, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village Derby Road Liverpool Merseyside L5 9PR to Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU on Dec 22, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 18, 2014 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Edward Barron Fletcher on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR* on Oct 23, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 3 pages | AA | ||||||||||
Appointment of Mr Stephen David Threlfall as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Edward Barron Fletcher as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Robert Arnold Fletcher as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Nov 07, 2011
| 4 pages | SH01 | ||||||||||
Registered office address changed from * Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom* on Jan 24, 2012 | 2 pages | AD01 | ||||||||||
Current accounting period shortened from Aug 31, 2012 to Apr 30, 2012 | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed linktrue LIMITED\certificate issued on 20/01/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Clifford Wing as a director | 1 pages | TM01 | ||||||||||
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