Advanced company searchLink opens in new window

ULTRALASE ACQUISITIONS LIMITED

Company number 06468119

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)
01 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
01 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Apr 2015 4.68 Liquidators' statement of receipts and payments to 17 April 2015
26 Nov 2014 4.68 Liquidators' statement of receipts and payments to 18 November 2014
28 Nov 2013 AD01 Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 28 November 2013
27 Nov 2013 4.20 Statement of affairs with form 4.19
27 Nov 2013 600 Appointment of a voluntary liquidator
27 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
13 May 2013 TM01 Termination of appointment of Janice Ireland as a director
13 May 2013 TM01 Termination of appointment of Beata Mcmanus as a director
07 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
05 Mar 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 3,593,686
10 Jan 2013 AD01 Registered office address changed from 3 the Embankment Sovereign Street Leeds LS1 4BJ on 10 January 2013
07 Dec 2012 AP01 Appointment of Mrs Beata Mcmanus as a director
07 Dec 2012 TM01 Termination of appointment of Mark Korolkiewicz as a director
07 Dec 2012 AP01 Appointment of Mrs Janice Mary Ireland as a director
07 Dec 2012 TM01 Termination of appointment of Anthony Veverka as a director
07 Dec 2012 TM01 Termination of appointment of Rachael Nevins as a director
07 Dec 2012 AP01 Appointment of Mr John Harry William Rabone as a director
07 Dec 2012 AP03 Appointment of Mr John Harry William Rabone as a secretary
07 Dec 2012 TM02 Termination of appointment of Rachael Nevins as a secretary
07 Dec 2012 AP01 Appointment of Mr Russell Keith Ambrose as a director
01 May 2012 AA Full accounts made up to 31 December 2010
20 Mar 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders