ULTRASEAL LIMITED

Ultraseal Ltd Unit C, 42 Sayer Drive Ultraseal Ltd Unit C, 42 Sayer Drive, Coventry, CV5 9PF, England
StatusDISSOLVED
Company No.00905349
CategoryPrivate Limited Company
Incorporated04 May 1967
Age57 years, 5 days
JurisdictionEngland Wales
Dissolution09 Apr 2019
Years5 years, 1 month

SUMMARY

ULTRASEAL LIMITED is an dissolved private limited company with number 00905349. It was incorporated 57 years, 5 days ago, on 04 May 1967 and it was dissolved 5 years, 1 month ago, on 09 April 2019. The company address is Ultraseal Ltd Unit C, 42 Sayer Drive Ultraseal Ltd Unit C, 42 Sayer Drive, Coventry, CV5 9PF, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-29

Officer name: Mr Nicholas Ogden

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Surface Technology Limited

Change date: 2018-12-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Surface Technology Plc

Change date: 2018-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Forrest

Termination date: 2018-11-29

Documents

View document PDF

Gazette notice voluntary

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Surface Technology Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Victor Philip Bellanti

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Peter Laurence Hay

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Nicholas Ogden

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Second filing of secretary appointment with name

Date: 15 Mar 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP03

Officer name: Samanth Jane Forrest

Documents

View document PDF

Second filing of secretary termination with name

Date: 15 Mar 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Nicholas Anthony Ogden

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-01

Officer name: Mrs Samantha Forrest

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Anthony Ogden

Termination date: 2017-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-28

New address: C/O Norman Hay Plc Ultraseal Ltd Unit C, 42 Sayer Drive Lyons Park Coventry CV5 9PF

Old address: Godiva Place Coventry CV1 5PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Anthony Ogden

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victor Bellanti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Anthony Ogden

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 08/02/99 from: 768 buckingham avenue slough berkshire SL1 4NL

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/98; full list of members

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 13/03/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 13/03/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 13/03/94; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 13/03/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 13/03/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 1991

Category: Annual-return

Type: 363x

Description: Return made up to 13/03/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/03/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Memorandum articles

Date: 03 Nov 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/04 to 31/12

Documents

View document PDF

Auditors resignation company

Date: 28 Mar 1989

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 10 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 1989

Category: Capital

Type: 122

Description: Conso

Documents

View document PDF

Legacy

Date: 21 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/01/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF


Some Companies

BLACK SAIL SOFTWARE LIMITED

3 THORNTON DENE,SIDCUP,DA14 6BQ

Number:10112815
Status:ACTIVE
Category:Private Limited Company

DUCADA VITALITY PENSION POOL LIMITED PARTNERSHIP

OFFICE NO 6, LEVEL 3 GATE VILLAGE BUILDING 10,,DUBAI INTERNATIONAL FINANCE CENTR,

Number:LP015881
Status:ACTIVE
Category:Limited Partnership

E.A. FOULDS LIMITED

ALBERT WORKS,,COLNE,,BB8 9AE

Number:00274169
Status:ACTIVE
Category:Private Limited Company

IRON OAK FABRICATION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11951879
Status:ACTIVE
Category:Private Limited Company

JON BRIDGER TRUSTEES LIMITED

9 GREAT WESTERN ROAD,CHELTENHAM,GL50 3QP

Number:10564911
Status:ACTIVE
Category:Private Limited Company

SALWOOD FINANCE LIMITED

45 LONDON ROAD,CHESHIRE,

Number:00915763
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source