Advanced company searchLink opens in new window

ULTRA GREEN HOLDINGS LTD

Company number 06918183

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)
05 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2012 L64.07 Completion of winding up
14 Feb 2011 COCOMP Order of court to wind up
19 Nov 2010 TM01 Termination of appointment of David Weaver as a director
17 Aug 2010 TM01 Termination of appointment of Clive Wiggins as a director
17 Aug 2010 TM01 Termination of appointment of Neville Burman as a director
02 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2010-06-02
  • GBP 87.6
02 Jun 2010 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 June 2010
24 May 2010 TM01 Termination of appointment of John Dodd as a director
08 Apr 2010 SH01 Statement of capital following an allotment of shares on 19 January 2010
  • GBP 87.60
22 Mar 2010 TM01 Termination of appointment of Caroline Phillips as a director
11 Mar 2010 88(2) Ad 30/09/09 gbp si 2300@0.001=2.3 gbp ic 80/82.3
08 Mar 2010 TM01 Termination of appointment of Michael Robson as a director
24 Feb 2010 TM02 Termination of appointment of John Banyard as a secretary
08 Feb 2010 TM01 Termination of appointment of John Banyard as a director
20 Jan 2010 AP01 Appointment of Mr Neville Burman as a director
20 Jan 2010 AA01 Current accounting period extended from 31 May 2010 to 30 June 2010
14 Jan 2010 TM01 Termination of appointment of Roger Eldridge as a director
27 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Division of shares 30/09/2009
27 Nov 2009 122 Div
03 Sep 2009 288c Director's Change Of Particulars Roger William Eldridge Logged Form
03 Sep 2009 288c Director's Change of Particulars / anthony blakey / 24/08/2009 / HouseName/Number was: , now: 40; Street was: 14 st michaels road, now: roedean crescent; Post Town was: worthing, now: brighton; Region was: west sussex, now: sussex; Post Code was: BN11 4SD, now: BN2 5RH
03 Sep 2009 288c Director's Change of Particulars / caroline holligsworth / 24/08/2009 / Middle Name/s was: , now: claire; Surname was: holligsworth, now: phillips; HouseName/Number was: 12A, now: 4; Street was: belgrave place, now: kemp town place; Post Code was: BN2 1EL, now: BN2 1NE; Country was: uk, now:
22 Jun 2009 88(2) Ad 09/06/09 gbp si 51@1=51 gbp ic 29/80
18 Jun 2009 288c Director's Change of Particulars / david eldridge / 18/06/2009 / Forename was: david, now: roger