ULTIMATE COSTS LIMITED: Filings - Page 2

  • Overview

    Company NameULTIMATE COSTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07745093
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ULTIMATE COSTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 18, 2016 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Aug 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Stephen David Threlfall on Jan 02, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Arnold Fletcher on Jan 02, 2015

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Aug 18, 2014

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Aug 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Edward Barron Fletcher on Mar 01, 2013

    2 pagesCH01

    Annual return made up to Aug 18, 2012 with full list of shareholders

    5 pagesAR01

    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 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2012

    3 pagesAA

    Appointment of Mr Stephen David Threlfall as a director

    3 pagesAP01

    Appointment of Mr Edward Barron Fletcher as a director

    3 pagesAP01

    Appointment of Mr Robert Arnold Fletcher as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Nov 07, 2011

    • Capital: GBP 100
    4 pagesSH01

    Registered office address changed from * Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom* on Jan 24, 2012

    2 pagesAD01

    Current accounting period shortened from Aug 31, 2012 to Apr 30, 2012

    3 pagesAA01

    Certificate of change of name

    Company name changed linktrue LIMITED\certificate issued on 20/01/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2012

    Change company name resolution on Jan 05, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Clifford Wing as a director

    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