Advanced company searchLink opens in new window

URBAN SPLASH SOUTH WEST (MILLS BAKERY) LIMITED

Company number 05749470

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
12 Apr 2010 CH02 Director's details changed for Urban Splash Director Limited on 12 April 2010
17 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
24 Apr 2009 363a Return made up to 20/03/09; full list of members
24 Apr 2009 288b Appointment terminated director jason collard
21 Apr 2009 288a Director appointed thomas paul richard bloxham
22 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
07 Apr 2008 363a Return made up to 20/03/08; full list of members
11 Mar 2008 288b Appointment terminated secretary urban splash director LIMITED
11 Mar 2008 288a Secretary appointed kimberley jane essop
10 Dec 2007 288a New secretary appointed
10 Dec 2007 288b Secretary resigned
12 Nov 2007 AA Accounts for a dormant company made up to 31 March 2007
16 Jul 2007 363a Return made up to 20/03/07; full list of members
03 Jul 2007 288c Director's particulars changed
07 Mar 2007 395 Particulars of mortgage/charge