Advanced company searchLink opens in new window

INTERPUBLIC URBAN SYSTEMS UK LTD.

Company number 02950341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2016 4.68 Liquidators' statement of receipts and payments to 8 February 2016
14 Mar 2016 AD01 Registered office address changed from C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA to 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 14 March 2016
23 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 4.70 Declaration of solvency
19 Feb 2015 600 Appointment of a voluntary liquidator
19 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-09
29 Jan 2015 MR04 Satisfaction of charge 1 in full
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 111,120
29 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
01 Apr 2011 AR01 Annual return made up to 18 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Alistair Leslie Humphreys on 18 July 2010
26 Jul 2010 CH01 Director's details changed for David Peter Johnston on 18 July 2010
22 Jul 2010 AA Accounts for a small company made up to 31 December 2009
25 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement of purchase of shares 14/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement of purchase of shares 14/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2009 363a Return made up to 18/07/09; full list of members
29 Jun 2009 AA Accounts for a small company made up to 31 December 2008