URWI PROPERTIES (TUNBRIDGE WELLS) LIMITED

1 Park Row, Leeds, LS1 5AB
StatusDISSOLVED
Company No.05946852
CategoryPrivate Limited Company
Incorporated26 Sep 2006
Age17 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 16 days

SUMMARY

URWI PROPERTIES (TUNBRIDGE WELLS) LIMITED is an dissolved private limited company with number 05946852. It was incorporated 17 years, 8 months, 9 days ago, on 26 September 2006 and it was dissolved 3 years, 7 months, 16 days ago, on 20 October 2020. The company address is 1 Park Row, Leeds, LS1 5AB.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA England

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Murray

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kirsty Elizabeth Hamilton

Change date: 2011-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-12

Officer name: Kirsty Elizabeth Hamilton

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Elizabeth Hamilton

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Cairns Mcmahon

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kirsty Elizabeth Hamilton

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Whitby

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Walton

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan O'grady

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alford

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Old address: 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR

Change date: 2011-07-11

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lxb properties (tunbridge wells) LIMITED\certificate issued on 07/07/11

Documents

View document PDF

Change of name notice

Date: 07 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Margree

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2011

Action Date: 21 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-21

Capital : 1,854,805.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Nicholas Brian Treseder Alford

Documents

View document PDF

Legacy

Date: 02 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary brendan o'grady logged form

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed daniel whitby

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/12/06

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 01/11/06 from: 10 upper bank street london E14 5JJ

Documents

View document PDF

Resolution

Date: 01 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stemcourt LIMITED\certificate issued on 25/10/06

Documents

View document PDF

Incorporation company

Date: 26 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELCO BUILDING GROUP CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09388290
Status:ACTIVE
Category:Private Limited Company

DIVINE KAKES LTD

24 COOPERS MEWS,LUTON,LU1 5BB

Number:11337530
Status:ACTIVE
Category:Private Limited Company

ETC IMPORT EXPORT LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:06991482
Status:ACTIVE
Category:Private Limited Company

KYNNERSLEY LOGISTICS LTD

35 REDHOUSE LANE,LEEDS,LS7 4RA

Number:08978812
Status:ACTIVE
Category:Private Limited Company

RANN 10 & CO LTD

WHITMINSTER INN,GLOUCESTER,GL2 7NY

Number:11794089
Status:ACTIVE
Category:Private Limited Company

S COOPER MEDICAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09793371
Status:ACTIVE
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