- Company Overview for URBAN TECHNOLOGY SYSTEMS LTD (08566556)
- Filing history for URBAN TECHNOLOGY SYSTEMS LTD (08566556)
- People for URBAN TECHNOLOGY SYSTEMS LTD (08566556)
- Charges for URBAN TECHNOLOGY SYSTEMS LTD (08566556)
- Insolvency for URBAN TECHNOLOGY SYSTEMS LTD (08566556)
- More for URBAN TECHNOLOGY SYSTEMS LTD (08566556)
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) |
---|---|---|---|
15 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2017 | |
26 Apr 2016 | AD01 | Registered office address changed from Unit 5 West End Silverstone Towcester Northamptonshire NN12 8UY to 100 st James Road Northampton NN5 5LF on 26 April 2016 | |
25 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
17 Apr 2014 | AD01 | Registered office address changed from the Stables Griffin Farm Conger Lane Toddington Dunstable Bedfordshire LU5 6BT United Kingdom on 17 April 2014 | |
17 Apr 2014 | AP01 | Appointment of Mr Joe Thomas Chambers as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Andrew Chambers as a director | |
08 Aug 2013 | MR01 | Registration of charge 085665560001 | |
12 Jun 2013 | NEWINC |
Incorporation
|