Advanced company searchLink opens in new window

ULTRAFRAME LIMITED

Company number 03330992

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)
17 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2017 MR04 Satisfaction of charge 5 in full
31 Mar 2017 MR04 Satisfaction of charge 4 in full
02 Feb 2017 AD01 Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Inquesta Corporate Recovery & Insolvency 11-15 New Road Manchester M26 1LS on 2 February 2017
27 Jan 2017 4.70 Declaration of solvency
27 Jan 2017 600 Appointment of a voluntary liquidator
27 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
19 Dec 2016 TM01 Termination of appointment of Jonathon Steven Kennedy as a director on 9 December 2016
19 Dec 2016 TM01 Termination of appointment of Jordan Robert Kennedy as a director on 9 December 2016
19 Dec 2016 TM01 Termination of appointment of Patrick Brian Kennedy as a director on 9 December 2016
11 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
08 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 24,371,355.75
05 Oct 2015 TM01 Termination of appointment of David John Challinor as a director on 30 September 2015
26 May 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 24,371,355.75
18 Aug 2014 AA Total exemption full accounts made up to 1 November 2013
07 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 24,371,355.75
29 Jul 2013 AA Total exemption full accounts made up to 2 November 2012
29 May 2013 AP01 Appointment of Mr Jonathon Steven Kennedy as a director
29 May 2013 AP01 Appointment of Mr Jordan Robert Kennedy as a director
29 May 2013 AP01 Appointment of Mr Patrick Brian Kennedy as a director
17 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
21 Dec 2012 AP01 Appointment of Mr Julian Slade as a director
12 Dec 2012 TM01 Termination of appointment of Iain Thomson as a director