- Company Overview for URBAN WIRE LTD (07139710)
- Filing history for URBAN WIRE LTD (07139710)
- People for URBAN WIRE LTD (07139710)
- Insolvency for URBAN WIRE LTD (07139710)
- More for URBAN WIRE LTD (07139710)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2017 | AD01 | Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 13 March 2017 | |
30 Nov 2016 | AD01 | Registered office address changed from Urban Wire Ltd Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA to 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 30 November 2016 | |
29 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Phil Jones on 9 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
11 Mar 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
24 Jul 2013 | AD01 | Registered office address changed from Unit 13 Aylesham Industrial Estate Aylesham Canterbury Kent CT3 3EP United Kingdom on 24 July 2013 | |
28 Mar 2013 | AD01 | Registered office address changed from 45 Birds Avenue Garlinge Margate CT9 5NE United Kingdom on 28 March 2013 | |
08 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
07 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
01 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
09 Jan 2012 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
26 Jan 2011 | AP04 | Appointment of Duport Secretary Limited as a secretary | |
28 Jan 2010 | NEWINC | Incorporation |