Advanced company searchLink opens in new window

URBANFIX LIMITED

Company number 04567882

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)
16 Aug 2011 COCOMP Order of court to wind up
21 Apr 2011 AD01 Registered office address changed from 8 Thomas Street South Shields Tyne & Wear NE33 1PU United Kingdom on 21 April 2011
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 10
19 Nov 2010 AD01 Registered office address changed from the White House Westoe Village South Shields Tyne & Wear NE33 3EB on 19 November 2010
19 Nov 2010 CH01 Director's details changed for Mr James Andrew Armstrong on 21 October 2010
15 Nov 2010 SH02 Sub-division of shares on 2 September 2010
29 Oct 2010 AP01 Appointment of Mr James Andrew Armstrong as a director
04 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
05 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Nov 2008 363a Return made up to 21/10/08; full list of members
13 Nov 2007 363a Return made up to 21/10/07; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Nov 2006 363a Return made up to 21/10/06; full list of members
20 Nov 2006 288c Secretary's particulars changed;director's particulars changed
28 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
14 Nov 2005 363a Return made up to 21/10/05; full list of members
14 Nov 2005 288c Secretary's particulars changed;director's particulars changed
14 Nov 2005 288c Director's particulars changed
27 Sep 2005 287 Registered office changed on 27/09/05 from: 5 westoe hall westoe village south shields tyne and wear NE33 3EG
08 Aug 2005 288b Director resigned
06 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
18 Oct 2004 363s Return made up to 21/10/04; full list of members
21 Jul 2004 225 Accounting reference date extended from 31/10/04 to 31/03/05