About

Registered Number: 04303483
Date of Incorporation: 12/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 4 months ago)
Registered Address: 15 Foster Avenue, Beeston, Nottingham, NG9 1AE

 

Ultimate Business Sales Ltd was founded on 12 October 2001 with its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 31 August 2017
AA - Annual Accounts 08 June 2017
AA01 - Change of accounting reference date 01 February 2017
MR04 - N/A 01 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 26 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 18 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 12 November 2002
395 - Particulars of a mortgage or charge 02 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.