- Company Overview for URBIS (DERRIFORD) LIMITED (06344443)
- Filing history for URBIS (DERRIFORD) LIMITED (06344443)
- People for URBIS (DERRIFORD) LIMITED (06344443)
- Charges for URBIS (DERRIFORD) LIMITED (06344443)
- Insolvency for URBIS (DERRIFORD) LIMITED (06344443)
- More for URBIS (DERRIFORD) LIMITED (06344443)
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) |
---|---|---|---|
18 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2015 | L64.07 | Completion of winding up | |
21 Nov 2014 | COCOMP | Order of court to wind up | |
22 Jul 2014 | 3.6 | Receiver's abstract of receipts and payments to 20 June 2014 | |
22 Jul 2014 | 3.6 | Receiver's abstract of receipts and payments to 16 March 2014 | |
22 Jul 2014 | 3.6 | Receiver's abstract of receipts and payments to 16 September 2013 | |
27 Jun 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
24 Oct 2013 | TM01 | Termination of appointment of Steven Nightingale as a director | |
24 Oct 2013 | TM02 | Termination of appointment of Steven Nightingale as a secretary | |
11 Oct 2012 | LQ01 | Notice of appointment of receiver or manager | |
03 Sep 2012 | AR01 |
Annual return made up to 16 August 2012 with full list of shareholders
Statement of capital on 2012-09-03
|
|
24 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Mr Richard Anthony Clarke on 16 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Mr Steven Nightingale on 16 August 2010 | |
25 Aug 2010 | CH03 | Secretary's details changed for Mr Steven Nightingale on 16 August 2010 | |
24 May 2010 | AD01 | Registered office address changed from the Tramshed 25 Lower Park Row Bristol BS1 5BN on 24 May 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Steven Nightingale on 5 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Mr Steven Nightingale on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Richard Anthony Clarke on 5 October 2009 | |
18 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |