About

Registered Number: 05628533
Date of Incorporation: 18/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2018 (6 years and 1 month ago)
Registered Address: Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

 

Ultimate Angling Ltd was founded on 18 November 2005 and are based in Grimsby. We don't know the number of employees at this business. The current directors of this organisation are listed as Allen, Steven Geoffrey, Linley, Amy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINLEY, Amy 19 November 2015 11 November 2016 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Steven Geoffrey 01 December 2005 01 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2018
LIQ13 - N/A 14 February 2018
LIQ03 - N/A 29 January 2018
MR04 - N/A 14 January 2017
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 15 December 2016
AD01 - Change of registered office address 12 December 2016
RESOLUTIONS - N/A 08 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2016
4.70 - N/A 08 December 2016
AP01 - Appointment of director 14 November 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 30 October 2015
MR04 - N/A 09 January 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 12 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 31 May 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 31 October 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 22 September 2009
395 - Particulars of a mortgage or charge 04 June 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 19 September 2007
225 - Change of Accounting Reference Date 26 January 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
287 - Change in situation or address of Registered Office 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2011 Fully Satisfied

N/A

Debenture 02 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.