- Company Overview for URBAN BLUEPRINT PROJECTS LTD (07125566)
- Filing history for URBAN BLUEPRINT PROJECTS LTD (07125566)
- People for URBAN BLUEPRINT PROJECTS LTD (07125566)
- Insolvency for URBAN BLUEPRINT PROJECTS LTD (07125566)
- More for URBAN BLUEPRINT PROJECTS LTD (07125566)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2016 | L64.07 | Completion of winding up | |
19 Mar 2015 | COCOMP | Order of court to wind up | |
24 Feb 2015 | COCOMP | Order of court to wind up | |
11 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2014 | DS01 | Application to strike the company off the register | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AD01 | Registered office address changed from 24 Greenway Romiley Stockport Cheshire SK6 4HH England on 23 April 2014 | |
06 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption full accounts made up to 31 January 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
01 Nov 2011 | TM01 | Termination of appointment of Nicola Lightfoot as a director | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
26 Jun 2011 | TM01 | Termination of appointment of Philip James Thomas as a director | |
26 Jun 2011 | AP01 | Appointment of Mrs Nicola Jane Lightfoot as a director | |
26 Jun 2011 | AP01 | Appointment of Mrs Nicola Jane Lightfoot as a director | |
26 Jun 2011 | AP01 | Appointment of Mr Edwin Gerrard Martin as a director | |
26 Jun 2011 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 26 June 2011 | |
07 Feb 2011 | CERTNM |
Company name changed swifty construction LTD\certificate issued on 07/02/11
|
|
28 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
10 Aug 2010 | AP01 | Appointment of Phil Thomas as a director |