Advanced company searchLink opens in new window

URBAN DEVELOPMENTS REGENERATION TWO LIMITED

Company number 05376370

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)
01 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2015 4.68 Liquidators' statement of receipts and payments to 20 November 2014
30 Jul 2014 AC92 Restoration by order of the court
21 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
29 Nov 2011 4.20 Statement of affairs with form 4.19
29 Nov 2011 600 Appointment of a voluntary liquidator
29 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-21
07 Nov 2011 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU on 7 November 2011
28 Sep 2011 AP01 Appointment of Mr Mohamed Talebur Rahman Chowdhury as a director
28 Sep 2011 TM01 Termination of appointment of Pankaj Patel as a director
28 Sep 2011 TM01 Termination of appointment of Prakash Patel as a director
28 Sep 2011 TM01 Termination of appointment of Ranu Miah as a director
28 Sep 2011 TM02 Termination of appointment of Pankaj Patel as a secretary
03 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Jun 2010 AP01 Appointment of Prakash Patel as a director
24 Jun 2010 TM01 Termination of appointment of Prakash Patel as a director
10 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
23 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
04 Mar 2009 363a Return made up to 25/02/09; full list of members
03 Mar 2009 288c Director and secretary's change of particulars / pankaj patel / 02/03/2008
02 Jan 2009 AA Total exemption small company accounts made up to 28 February 2008
19 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1