URBAN SENSE CONSULTANT ARCHITECTS LIMITED
Company number 05846594
- Company Overview for URBAN SENSE CONSULTANT ARCHITECTS LIMITED (05846594)
- Filing history for URBAN SENSE CONSULTANT ARCHITECTS LIMITED (05846594)
- People for URBAN SENSE CONSULTANT ARCHITECTS LIMITED (05846594)
- Insolvency for URBAN SENSE CONSULTANT ARCHITECTS LIMITED (05846594)
- More for URBAN SENSE CONSULTANT ARCHITECTS LIMITED (05846594)
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) |
---|---|---|---|
14 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2024 | |
12 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2023 | |
07 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2022 | |
24 Feb 2021 | AD01 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 24 February 2021 | |
24 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | LIQ01 | Declaration of solvency | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
13 Apr 2018 | TM02 | Termination of appointment of Jayne Bostock as a secretary on 27 February 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH01 | Director's details changed for Vesna Bostandzic on 13 June 2015 | |
08 Jul 2015 | CH03 | Secretary's details changed for Jayne Bostock on 13 June 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | CH01 | Director's details changed for Vesna Bostandzic on 1 June 2014 |