ULTIMATESTAR LIMITED

04161923
2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB

Documents

Documents
Date Category Description Pages
25 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
25 May 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
31 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
26 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Mar 2021 resolution Resolution 1 Buy now
01 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
16 Dec 2020 officers Termination of appointment of director (Bryan Maloney) 1 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 accounts Annual Accounts 17 Buy now
11 Feb 2020 officers Termination of appointment of director (Lee Scott Richardson) 1 Buy now
11 Feb 2020 officers Termination of appointment of director (Martyn Ford Richardson) 1 Buy now
11 Feb 2020 officers Termination of appointment of director (Carl Alexander Richardson) 1 Buy now
11 Feb 2020 officers Appointment of director (Mr Bryan Maloney) 2 Buy now
11 Feb 2020 officers Appointment of director (Mr Ken Bate) 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2019 accounts Annual Accounts 17 Buy now
03 Oct 2018 accounts Annual Accounts 17 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 16 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2016 accounts Annual Accounts 17 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
01 Oct 2015 accounts Annual Accounts 14 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
07 Sep 2014 accounts Annual Accounts 15 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
12 Dec 2013 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2013 accounts Annual Accounts 14 Buy now
06 Aug 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 13 Buy now
16 Aug 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 officers Termination of appointment of secretary (Robert Adams) 1 Buy now
26 Sep 2011 accounts Annual Accounts 12 Buy now
24 Aug 2011 annual-return Annual Return 6 Buy now
29 Sep 2010 accounts Annual Accounts 13 Buy now
18 Aug 2010 annual-return Annual Return 6 Buy now
18 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
03 Jun 2009 accounts Annual Accounts 13 Buy now
08 Oct 2008 accounts Annual Accounts 13 Buy now
20 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
08 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
19 Sep 2007 officers New director appointed 1 Buy now
19 Sep 2007 officers New secretary appointed 1 Buy now
19 Sep 2007 officers Secretary resigned 1 Buy now
18 Jul 2007 accounts Annual Accounts 12 Buy now
18 Feb 2007 annual-return Return made up to 02/02/07; full list of members 8 Buy now
31 Oct 2006 accounts Annual Accounts 11 Buy now
23 Mar 2006 annual-return Return made up to 02/02/06; full list of members 7 Buy now
31 May 2005 officers Director resigned 1 Buy now
31 May 2005 officers Director resigned 1 Buy now
24 Feb 2005 accounts Annual Accounts 8 Buy now
24 Feb 2005 annual-return Return made up to 02/02/05; full list of members 7 Buy now
22 Nov 2004 officers New director appointed 3 Buy now
22 Nov 2004 officers New director appointed 3 Buy now
09 Feb 2004 annual-return Return made up to 02/02/04; full list of members 6 Buy now
20 Jan 2004 accounts Annual Accounts 9 Buy now
11 Mar 2003 accounts Annual Accounts 7 Buy now
05 Mar 2003 annual-return Return made up to 16/02/03; full list of members 6 Buy now
16 Jul 2002 auditors Auditors Resignation Company 1 Buy now
29 Jun 2002 accounts Annual Accounts 7 Buy now
21 Mar 2002 annual-return Return made up to 16/02/02; full list of members 6 Buy now
10 Apr 2001 accounts Accounting reference date shortened from 28/02/02 to 31/12/01 1 Buy now
09 Apr 2001 officers Secretary resigned 1 Buy now
09 Apr 2001 officers Director resigned 1 Buy now
09 Apr 2001 officers New director appointed 3 Buy now
09 Apr 2001 officers New secretary appointed 2 Buy now
09 Apr 2001 address Registered office changed on 09/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
16 Feb 2001 incorporation Incorporation Company 18 Buy now