Advanced company searchLink opens in new window

URBAN&CIVIC CHRISTCHURCH LIMITED

Company number 05632945

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
19 Mar 2018 AA Full accounts made up to 30 September 2017
24 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
21 Mar 2017 AA Full accounts made up to 30 September 2016
25 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
08 Jul 2016 TM01 Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
08 Jul 2016 AP01 Appointment of Mr David Wood as a director on 1 July 2016
21 Jun 2016 AA Full accounts made up to 30 September 2015
14 Mar 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-17
25 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
20 Nov 2015 CERTNM Company name changed terrace hill (christchurch) LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
30 Oct 2015 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 29 October 2015
02 Sep 2015 TM01 Termination of appointment of Robert Edward Lane as a director on 28 August 2015
01 Sep 2015 CH01 Director's details changed for Mr Philip Alexander Jeremy Leech on 1 September 2015
09 Jun 2015 CH01 Director's details changed for Robert Edward Lane on 9 June 2015
09 Jun 2015 CH01 Director's details changed for Mr Jonathan Martin Austen on 9 June 2015
09 Jun 2015 AD01 Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on 9 June 2015
08 Jun 2015 AA Full accounts made up to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
30 Sep 2014 MR04 Satisfaction of charge 1 in full
02 Apr 2014 AA Full accounts made up to 30 September 2013
02 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2