Advanced company searchLink opens in new window

URBAN BLUEPRINT PROJECTS LTD

Company number 07125566

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-02-04
  • NM01 ‐ Change of name by resolution
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