Advanced company searchLink opens in new window

ULTIMATE CONSTRUCTION FINANCE LIMITED

Company number 08284235

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)
06 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 13 December 2020
18 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 13 December 2019
09 May 2019 AD01 Registered office address changed from Sfp 9 Ensign House Admirals Way Marshall Wall London E14 9XQ to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 9 May 2019
08 Apr 2019 TM01 Termination of appointment of Ronald Alexander Robson as a director on 4 April 2019
29 Jan 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 AD01 Registered office address changed from , First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, BS32 4QL, England to Sfp 9 Ensign House Admirals Way Marshall Wall London E14 9XQ on 17 January 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-14
14 Jan 2019 LIQ01 Declaration of solvency
16 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
06 Dec 2017 AA Full accounts made up to 31 December 2016
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
07 Aug 2017 AD01 Registered office address changed from , First Floor Unit 1, Westpoint Court Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England to Sfp 9 Ensign House Admirals Way Marshall Wall London E14 9XQ on 7 August 2017
28 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AD01 Registered office address changed from , First Floor Unit 1 Westpoint Court, Great Park Road Bradley Stoke, Bristol, BS32 4PS to Sfp 9 Ensign House Admirals Way Marshall Wall London E14 9XQ on 21 March 2016
20 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 AP01 Appointment of Mr Neil Armstrong Mcmyn as a director on 22 September 2015
08 Oct 2015 TM01 Termination of appointment of Jeremy Howard Coombes as a director on 22 September 2015
08 Oct 2015 TM01 Termination of appointment of Martin Robert Bennison as a director on 1 October 2015
15 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AP01 Appointment of Mr Ronald Alexander Robson as a director on 28 July 2015
29 Jul 2015 AP03 Appointment of Mr Neil Armstrong Mcmyn as a secretary on 28 July 2015