Advanced company searchLink opens in new window

ULTRACOAT LIMITED

Company number 02260309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2013 DS01 Application to strike the company off the register
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
13 Jul 2013 AA Accounts for a dormant company made up to 30 June 2012
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2013 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2
22 Jan 2013 AD01 Registered office address changed from Summit House 2-2a Highfield Road Dartford Kent DA1 2JY on 22 January 2013
21 Jan 2013 TM02 Termination of appointment of Valerie Anne Wheatley as a secretary on 31 August 2011
18 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
26 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
26 Oct 2011 AP01 Appointment of Mr Kevin James Wilson Weir as a director on 1 September 2011
20 Sep 2011 AP01 Appointment of Mr Paul Elliot Wheatley as a director on 1 September 2011
20 Sep 2011 TM01 Termination of appointment of Valerie Anne Wheatley as a director on 2 September 2011
20 Sep 2011 TM01 Termination of appointment of Christopher John Wheatley as a director on 2 September 2011
30 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
19 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
26 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
07 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
12 Jan 2009 AA Accounts made up to 30 June 2008
19 Nov 2008 363a Return made up to 30/09/08; full list of members
31 Mar 2008 AA Accounts made up to 30 June 2007
07 Mar 2008 363a Return made up to 30/09/07; full list of members
07 Mar 2008 288c Director and Secretary's Change of Particulars / valerie wheatley / 28/12/2007 / HouseName/Number was: , now: barham house; Street was: 185 queens park avenue, now: 31-33 tower road; Area was: queens park, now: kings park; Post Code was: BH8 9HB, now: BH1 4LA; Country was: , now: england