About

Registered Number: 03318450
Date of Incorporation: 14/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2017 (7 years and 2 months ago)
Registered Address: 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR

 

Ultimate Services Ltd was founded on 14 February 1997, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 January 2017
4.68 - Liquidator's statement of receipts and payments 24 December 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2015
4.68 - Liquidator's statement of receipts and payments 17 January 2014
4.68 - Liquidator's statement of receipts and payments 10 December 2012
RESOLUTIONS - N/A 21 November 2011
4.20 - N/A 21 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2011
AD01 - Change of registered office address 10 November 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AA - Annual Accounts 08 March 2011
AA01 - Change of accounting reference date 05 October 2010
AD01 - Change of registered office address 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AR01 - Annual Return 13 March 2010
AA - Annual Accounts 08 January 2010
MG01 - Particulars of a mortgage or charge 14 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 23 January 2007
AA - Annual Accounts 10 March 2006
363s - Annual Return 28 February 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 31 December 2001
395 - Particulars of a mortgage or charge 06 March 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 03 January 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 07 March 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 18 February 1998
395 - Particulars of a mortgage or charge 19 August 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
RESOLUTIONS - N/A 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
287 - Change in situation or address of Registered Office 21 March 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 May 2011 Outstanding

N/A

Deed of charge for secured loan 12 November 2009 Outstanding

N/A

Legal mortgage 23 February 2001 Outstanding

N/A

Mortgage debenture 13 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.