Advanced company searchLink opens in new window

ULTRA GREEN GROUP LTD

Company number 06482096

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)
28 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 12 January 2017
23 Mar 2016 4.68 Liquidators' statement of receipts and payments to 12 January 2016
24 Mar 2015 4.68 Liquidators' statement of receipts and payments to 12 January 2015
12 Mar 2014 4.68 Liquidators' statement of receipts and payments to 12 January 2014
20 Feb 2013 4.68 Liquidators' statement of receipts and payments to 12 January 2013
19 Mar 2012 4.68 Liquidators' statement of receipts and payments to 12 January 2012
18 Apr 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2011 AD01 Registered office address changed from 7 Marlborough Place Brighton Sussex BN1 1UB on 26 January 2011
25 Jan 2011 4.48 Notice of Constitution of Liquidation Committee
25 Jan 2011 4.20 Statement of affairs with form 4.19
25 Jan 2011 600 Appointment of a voluntary liquidator
25 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
23 Nov 2010 TM01 Termination of appointment of Peter Doble as a director
17 May 2010 TM01 Termination of appointment of John Dodd as a director
22 Mar 2010 TM01 Termination of appointment of Michael Robson as a director
23 Feb 2010 TM02 Termination of appointment of John Banyard as a secretary
23 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Captain Peter William Doble on 2 October 2009
23 Feb 2010 CH01 Director's details changed for Dr John Charles Dodd on 2 October 2009
23 Feb 2010 CH01 Director's details changed for Michael George Robson on 2 October 2009
08 Feb 2010 TM01 Termination of appointment of John Banyard as a director
17 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009