- Company Overview for URBANWELL LIMITED (05378375)
- Filing history for URBANWELL LIMITED (05378375)
- People for URBANWELL LIMITED (05378375)
- Charges for URBANWELL LIMITED (05378375)
- More for URBANWELL LIMITED (05378375)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2009 | CONNOT | Change of name notice | |
20 May 2009 | 363a | Return made up to 28/02/09; full list of members | |
18 Feb 2009 | 288b | Appointment Terminated Director john hannacher | |
18 Feb 2009 | 288b | Appointment Terminated Director angela hannacher | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
02 May 2008 | 363a | Return made up to 28/02/08; full list of members | |
07 Dec 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
09 Mar 2007 | 363a | Return made up to 28/02/07; full list of members | |
09 Mar 2007 | 190 | Location of debenture register | |
09 Mar 2007 | 353 | Location of register of members | |
26 Jan 2007 | AA | Total exemption full accounts made up to 28 February 2006 | |
13 Sep 2006 | 395 | Particulars of mortgage/charge | |
16 Mar 2006 | 288a | New director appointed | |
16 Mar 2006 | 363s | Return made up to 28/02/06; full list of members | |
04 May 2005 | 88(2)R | Ad 03/03/05--------- £ si 3@1=3 £ ic 1/4 | |
04 May 2005 | 287 | Registered office changed on 04/05/05 from: 16 churchill way cardiff CF10 2DX | |
04 May 2005 | 288a | New secretary appointed;new director appointed | |
04 May 2005 | 288a | New director appointed | |
04 May 2005 | 288a | New director appointed | |
04 May 2005 | 288b | Secretary resigned | |
04 May 2005 | 288b | Director resigned | |
28 Feb 2005 | NEWINC | Incorporation |