Advanced company searchLink opens in new window

ULTIMATE FINANCE HOLDINGS LIMITED

Company number 05427608

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)
15 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 4 December 2021
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 4 December 2020
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 4 December 2019
08 Apr 2019 TM01 Termination of appointment of Ronald Alexander Robson as a director on 4 April 2019
10 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 Marsh Wall London E14 9XQ on 10 January 2019
03 Jan 2019 LIQ01 Declaration of solvency
03 Jan 2019 600 Appointment of a voluntary liquidator
03 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-05
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2018 TM01 Termination of appointment of David Charles Mcnae Craven as a director on 1 October 2018
21 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
27 Dec 2017 SH20 Statement by Directors
27 Dec 2017 SH19 Statement of capital on 27 December 2017
  • GBP 0.10
27 Dec 2017 CAP-SS Solvency Statement dated 21/12/17
27 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Erduce share prem a/c to nil 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 AD01 Registered office address changed from 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on 7 August 2017
02 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
05 Dec 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-12-05
  • GBP 22,204,534.4
  • ANNOTATION Replacement this document replaces the AR01 registered on 05/05/2016 as it was not properly delivered.
04 Oct 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 22,204,534.4
  • ANNOTATION Replaced a replacement AR01 was registered on 05/12/2016.
21 Mar 2016 AD01 Registered office address changed from , 1 Westpoint Court Great Park Road, Bradley Stoke, Bristol, BS32 4PY to 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY on 21 March 2016
23 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares