Advanced company searchLink opens in new window

ULTRABEAT LIMITED

Company number 07551136

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
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
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 16/04/2014
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