Advanced company searchLink opens in new window

URBANWELL LIMITED

Company number 05378375

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)
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