FIRST ENCOUNTERS ULTRASOUND LTD.

10 St. Helens Road, Swansea, SA1 4AW
StatusDISSOLVED
Company No.07227956
CategoryPrivate Limited Company
Incorporated20 Apr 2010
Age14 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution22 Jul 2020
Years3 years, 11 months, 8 days

SUMMARY

FIRST ENCOUNTERS ULTRASOUND LTD. is an dissolved private limited company with number 07227956. It was incorporated 14 years, 2 months, 10 days ago, on 20 April 2010 and it was dissolved 3 years, 11 months, 8 days ago, on 22 July 2020. The company address is 10 St. Helens Road, Swansea, SA1 4AW.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: Unit B12, Pure Offices Kestrel Court Harbour Road Portishead North Somerset BS20 7AN

New address: 10 st. Helens Road Swansea SA1 4AW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Boulton

Cessation date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Boulton

Termination date: 2018-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Boulton

Termination date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Warren Boulton

Notification date: 2018-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Warren Boulton

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Boulton

Appointment date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Boulton

Notification date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Boulton

Termination date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warren Boulton

Termination date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Warren Boulton

Cessation date: 2018-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Boulton

Appointment date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Boulton

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Michelle Boulton

Termination date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Warren Boulton

Notification date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mandy Michelle Boulton

Cessation date: 2017-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mandy Michelle Boulton

Termination date: 2017-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Warren Boulton

Appointment date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Boulton

Appointment date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Boulton

Termination date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mandy Michelle Boulton

Notification date: 2017-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Warren Boulton

Cessation date: 2017-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warren Boulton

Termination date: 2017-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mandy Michelle Boulton

Appointment date: 2017-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-03

Old address: the Grange Middle Lane Cherhill Calne Wiltshire SN11 8XX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2014

Action Date: 19 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-19

Officer name: Mr Warren Boulton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 09 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-09

Officer name: Mrs Mandy Boulton

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 02 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-02

Officer name: Mr Warren Boulton

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-23

Old address: 3 Maes Y Gwenyn Rhoose Point Barry Vale of Glamorgan CF62 3LA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-05-31

Documents

View document PDF

Incorporation company

Date: 20 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A3 SYSTEMS LIMITED

64 WOODCOTE ROAD,ALTRINCHAM,WA14 5PN

Number:08496075
Status:ACTIVE
Category:Private Limited Company

APPLE INCORPORATED LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11057134
Status:ACTIVE
Category:Private Limited Company

M & J (RIBBLE DEVELOPMENTS) LIMITED

ST CRISPIN HOUSE, ST CRISPIN WAY,ROSSENDALE,BB4 4PW

Number:05440374
Status:ACTIVE
Category:Private Limited Company

SCHNEIDER ELECTRIC (UK) INVESTMENT CO., LTD

UNIT 204 SALFORD INNOVATION FORUM,SALFORD MANCHESTER,M6 6FP

Number:10370389
Status:ACTIVE
Category:Private Limited Company

SME CONSULTANCY SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11103789
Status:ACTIVE
Category:Private Limited Company

TOP 365 LIMITED

64 LENTON BOULEVARD,NOTTINGHAM,NG7 2EN

Number:07368093
Status:ACTIVE
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