- Company Overview for URBAN REGENERATION (EAST ANGLIA) LIMITED (05967257)
- Filing history for URBAN REGENERATION (EAST ANGLIA) LIMITED (05967257)
- People for URBAN REGENERATION (EAST ANGLIA) LIMITED (05967257)
- Charges for URBAN REGENERATION (EAST ANGLIA) LIMITED (05967257)
- More for URBAN REGENERATION (EAST ANGLIA) LIMITED (05967257)
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) |
---|---|---|---|
15 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2012 | DS01 | Application to strike the company off the register | |
18 Nov 2011 | AD01 | Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011 | |
17 Oct 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
|
|
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
11 Nov 2008 | 169 | Gbp ic 1000/500 24/10/08 gbp sr 500@1=500 | |
01 Nov 2008 | 288a | Director appointed cindy stock | |
30 Oct 2008 | 288b | Appointment Terminated Director kirk moore | |
29 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
27 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Oct 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
16 Oct 2007 | 363a | Return made up to 16/10/07; full list of members | |
30 Dec 2006 | 395 | Particulars of mortgage/charge | |
08 Dec 2006 | 395 | Particulars of mortgage/charge | |
26 Oct 2006 | 88(2)R | Ad 16/10/06-16/10/06 £ si 999@1.00=999 £ ic 1/1000 | |
25 Oct 2006 | 288a | New director appointed | |
25 Oct 2006 | 288a | New secretary appointed;new director appointed | |
25 Oct 2006 | 288b | Secretary resigned | |
25 Oct 2006 | 288b | Director resigned |