- Company Overview for ULTRABEAT LIMITED (07551136)
- Filing history for ULTRABEAT LIMITED (07551136)
- People for ULTRABEAT LIMITED (07551136)
- Insolvency for ULTRABEAT LIMITED (07551136)
- More for ULTRABEAT LIMITED (07551136)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
16 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2020 | |
12 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2019 | |
11 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
11 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2018 | |
15 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2017 | |
23 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2016 | |
31 Dec 2015 | AD01 | Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 31 December 2015 | |
24 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
14 Oct 2011 | CH01 | Director's details changed for Ms Catherin Ann Manock on 14 March 2011 |