INTERPUBLIC URBAN SYSTEMS UK LTD.

3rd Floor Regent House, Bath Avenue, WV1 4EG, Wolverhampton
StatusDISSOLVED
Company No.02950341
CategoryPrivate Limited Company
Incorporated19 Jul 1994
Age29 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution17 Apr 2017
Years7 years, 27 days

SUMMARY

INTERPUBLIC URBAN SYSTEMS UK LTD. is an dissolved private limited company with number 02950341. It was incorporated 29 years, 9 months, 26 days ago, on 19 July 1994 and it was dissolved 7 years, 27 days ago, on 17 April 2017. The company address is 3rd Floor Regent House, Bath Avenue, WV1 4EG, Wolverhampton.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2016

Action Date: 08 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA

New address: 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-18

Officer name: David Peter Johnston

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair Leslie Humphreys

Change date: 2010-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 25 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from cotterell & co chubb building fryer street wolverhampton WV1 1HT

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Capital

Type: 122

Description: Gbp sr 68895@1

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Capital

Type: 122

Description: Gbp sr 74600@1

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 05/10/98 from: 100 new bridge street london EC4V 6JA

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 11 Jan 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/12/95--------- £ si 143495@1

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/12/95

Documents

View document PDF

Resolution

Date: 06 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Memorandum articles

Date: 28 Jul 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 19/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Capital

Type: 88(2)R

Description: Ad 11/10/94--------- £ si 111118@1=111118 £ ic 2/111120

Documents

View document PDF

Memorandum articles

Date: 18 Oct 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avidview LIMITED\certificate issued on 24/08/94

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 23/08/94

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Resolution

Date: 22 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Capital

Type: 123

Description: £ nc 1000/111120 11/08/94

Documents

View document PDF

Incorporation company

Date: 19 Jul 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCESTER NURSERY STUDIO LTD

ALCESTER NURSERY STUDIO LTD,ALCESTER,B49 6AG

Number:05278232
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BURT'S COUNTRY STORE LTD

37 ST MARGARETS STREET,CANTERBURY,CT1 2TU

Number:11558875
Status:ACTIVE
Category:Private Limited Company

ENGLISH LANDSCAPES LIMITED

LANDSCAPES HOUSE 3 RYE HILL OFFICE PK BIRMINGHAM ROAD,COVENTRY,CV5 9AB

Number:00216668
Status:ACTIVE
Category:Private Limited Company

FISH BULB HEAD LTD

12 SEVERN WAY,CREWE,CW4 8FT

Number:07278197
Status:ACTIVE
Category:Private Limited Company

H J CONSULTANCY LTD

61 SHELVERS WAY,TADWORTH,KT20 5QQ

Number:07591418
Status:ACTIVE
Category:Private Limited Company

MICHEAL BROWNE TRANSPORT SERVICES LTD

10 PETRIE GROVE,BRADFORD,BD3 8NH

Number:06716682
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source