Advanced company searchLink opens in new window

ULTRA LEISURE MOTORS LIMITED

Company number 04687362

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)
27 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
Statement of capital on 2010-04-18
  • GBP 100
17 Apr 2010 CH01 Director's details changed for Janet Elizabeth Cooke on 5 March 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 05/03/09; full list of members
28 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
13 Jun 2008 363a Return made up to 05/03/08; full list of members
06 Jun 2007 AA Total exemption full accounts made up to 31 March 2007
16 Mar 2007 363s Return made up to 05/03/07; full list of members
14 Jul 2006 363s Return made up to 05/03/06; full list of members
14 Jul 2006 363(288) Director's particulars changed
15 Jun 2006 288b Secretary resigned
19 May 2006 AA Total exemption small company accounts made up to 31 March 2006
03 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
22 Jun 2005 395 Particulars of mortgage/charge
22 Mar 2005 363s Return made up to 05/03/05; full list of members
22 Mar 2005 363(288) Secretary's particulars changed
21 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
16 Dec 2004 287 Registered office changed on 16/12/04 from: axholme house north street crowle scunthorpe north lincolnshire
16 Dec 2004 288a New secretary appointed
25 Mar 2004 363s Return made up to 05/03/04; full list of members
07 May 2003 288b Director resigned