Advanced company searchLink opens in new window

URBANSCREEN LIMITED

Company number 04323307

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2010 DS01 Application to strike the company off the register
30 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
17 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2009-12-17
  • GBP 100
17 Dec 2009 CH01 Director's details changed for Mr Stephen Bernard Murphy on 17 December 2009
06 Jan 2009 AA Accounts made up to 30 November 2008
17 Dec 2008 363a Return made up to 15/11/08; full list of members
11 Dec 2007 AA Accounts made up to 30 November 2007
06 Dec 2007 363a Return made up to 15/11/07; full list of members
29 May 2007 AA Accounts made up to 30 November 2006
10 Jan 2007 287 Registered office changed on 10/01/07 from: 347C wakefield road denby dale huddersfield west yorkshire HD8 8RT
11 Dec 2006 363a Return made up to 15/11/06; full list of members
19 Jul 2006 AA Accounts made up to 30 November 2005
02 Dec 2005 363a Return made up to 15/11/05; full list of members
01 Jun 2005 AA Total exemption full accounts made up to 30 November 2004
14 Dec 2004 363s Return made up to 15/11/04; full list of members
27 Sep 2004 AA Total exemption full accounts made up to 30 November 2003
17 Dec 2003 363s Return made up to 15/11/03; full list of members
18 Sep 2003 AA Total exemption full accounts made up to 30 November 2002
10 Dec 2002 363s Return made up to 15/11/02; full list of members
10 Dec 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
04 Apr 2002 88(2)R Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100
15 Feb 2002 288a New director appointed
15 Feb 2002 288a New secretary appointed