- Company Overview for URBAN TECHNOLOGY LIMITED (06033457)
- Filing history for URBAN TECHNOLOGY LIMITED (06033457)
- People for URBAN TECHNOLOGY LIMITED (06033457)
- Charges for URBAN TECHNOLOGY LIMITED (06033457)
- Insolvency for URBAN TECHNOLOGY LIMITED (06033457)
- More for URBAN TECHNOLOGY LIMITED (06033457)
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) |
---|---|---|---|
08 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2016 | |
08 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2015 | |
19 Jul 2013 | AD01 | Registered office address changed from No 2 St Johns Barn Griffin Farm, Conger Lane Toddington Dunstable Bedfordshire LU5 6BT England on 19 July 2013 | |
17 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | AR01 |
Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-05-21
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AP01 | Appointment of Andrew Mark Chambers as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Andrew Tollinton as a director | |
22 Feb 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
23 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 Mar 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
12 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
05 Nov 2010 | AD01 | Registered office address changed from 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 5 November 2010 | |
01 Nov 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Feb 2010 | CERTNM |
Company name changed sound security solutions LIMITED\certificate issued on 10/02/10
|
|
04 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2010 | AP01 | Appointment of Mr Andrew John Tollinton as a director |