About

Registered Number: 05125315
Date of Incorporation: 11/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2018 (6 years ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Ultimate Print Finishers Ltd was registered on 11 May 2004, it has a status of "Dissolved". The companies director is listed as Knight, Michael in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Michael 05 October 2005 15 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 14 February 2018
4.68 - Liquidator's statement of receipts and payments 26 July 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2017
4.68 - Liquidator's statement of receipts and payments 28 July 2016
4.68 - Liquidator's statement of receipts and payments 21 January 2016
4.68 - Liquidator's statement of receipts and payments 30 June 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2015
4.68 - Liquidator's statement of receipts and payments 22 July 2014
4.68 - Liquidator's statement of receipts and payments 07 January 2014
4.68 - Liquidator's statement of receipts and payments 28 June 2013
4.68 - Liquidator's statement of receipts and payments 10 January 2013
AD01 - Change of registered office address 29 November 2012
4.68 - Liquidator's statement of receipts and payments 27 June 2012
4.68 - Liquidator's statement of receipts and payments 05 January 2012
4.68 - Liquidator's statement of receipts and payments 01 July 2011
4.68 - Liquidator's statement of receipts and payments 12 January 2011
RESOLUTIONS - N/A 06 January 2010
4.20 - N/A 06 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2010
AD01 - Change of registered office address 11 December 2009
395 - Particulars of a mortgage or charge 15 September 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
363s - Annual Return 29 June 2005
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal assignment 10 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.