Advanced company searchLink opens in new window

ANGLO URO PROPERTY MANAGEMENT LTD

Company number 04173510

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 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
08 Jun 2011 TM01 Termination of appointment of Alan Soloman as a director
08 Jun 2011 TM01 Termination of appointment of Gsu Property Group Limited as a director
08 Jun 2011 TM01 Termination of appointment of Peter Fisher as a director
17 May 2011 AP01 Appointment of Nigel Parker as a director
17 May 2011 TM01 Termination of appointment of Alan Soloman as a director
04 Feb 2011 AP01 Appointment of Alan Soloman as a director
11 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
09 Aug 2010 AP01 Appointment of Peter Fisher as a director
09 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 March 2010
13 May 2010 TM01 Termination of appointment of Peter Fisher as a director
13 May 2010 AP02 Appointment of Gsu Property Group Limited as a director
23 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
13 Apr 2010 TM02 Termination of appointment of Jean Curtis as a secretary
31 Mar 2010 AD01 Registered office address changed from 61 Sidbury Worcester WR1 2HU United Kingdom on 31 March 2010
31 Mar 2010 AD01 Registered office address changed from Mid Thatch Boon Street Eckington Worcestershire WR10 3BL on 31 March 2010
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Jul 2009 288c Director's Change of Particulars / peter fisher / 30/04/2009 / HouseName/Number was: , now: 61; Street was: 63- 65 sidbury, now: sidbury; Region was: , now: worcs
09 Jul 2009 CERTNM Company name changed anglo-uro investments LIMITED.\certificate issued on 10/07/09
03 Jun 2009 363a Return made up to 06/03/09; full list of members
02 Jun 2009 288b Appointment Terminated Secretary jean courtis
02 Jun 2009 288c Director's Change of Particulars / peter fisher / 31/03/2009 / HouseName/Number was: 14, now: 16; Street was: sansome walk, now: sidbury; Region was: worcestershire, now: ; Post Code was: WR1 1LP, now: WR1 2HU
04 Dec 2008 288a Secretary appointed jean curtis