Advanced company searchLink opens in new window

URBAN WIRE LTD

Company number 07139710

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
12 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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