Advanced company searchLink opens in new window

URBINA BRISTOL (GENERAL PARTNER) LIMITED

Company number 05918125

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
29 Jul 2013 DS01 Application to strike the company off the register
24 Jul 2013 RM02 Notice of ceasing to act as receiver or manager
24 Jul 2013 RM02 Notice of ceasing to act as receiver or manager
24 Jul 2013 3.6 Receiver's abstract of receipts and payments to 1 July 2013
24 Jul 2013 RM02 Notice of ceasing to act as receiver or manager
24 Jul 2013 3.6 Receiver's abstract of receipts and payments to 9 May 2013
30 May 2013 3.6 Receiver's abstract of receipts and payments to 9 May 2013
16 May 2013 TM01 Termination of appointment of Special Opportunities Management Limited as a director on 16 May 2013
22 Nov 2012 3.6 Receiver's abstract of receipts and payments to 9 November 2012
18 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
11 Jun 2012 3.6 Receiver's abstract of receipts and payments to 9 May 2012
11 Jun 2012 3.6 Receiver's abstract of receipts and payments to 9 November 2011
11 Jun 2012 3.6 Receiver's abstract of receipts and payments to 9 May 2011
02 Apr 2012 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012
08 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
28 Jun 2011 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011
02 Apr 2011 CH03 Secretary's details changed for Anthony Robert Buckley on 25 February 2011
01 Apr 2011 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011
01 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011