- Company Overview for URBANFIX LIMITED (04567882)
- Filing history for URBANFIX LIMITED (04567882)
- People for URBANFIX LIMITED (04567882)
- Insolvency for URBANFIX LIMITED (04567882)
- More for URBANFIX LIMITED (04567882)
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
|
|
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 |