URBIS BUILD LTD
Status | DISSOLVED |
Company No. | 06071841 |
Category | Private Limited Company |
Incorporated | 29 Jan 2007 |
Age | 17 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2019 |
Years | 4 years, 5 months, 1 day |
SUMMARY
URBIS BUILD LTD is an dissolved private limited company with number 06071841. It was incorporated 17 years, 3 months ago, on 29 January 2007 and it was dissolved 4 years, 5 months, 1 day ago, on 28 November 2019. The company address is Mary Street House Mary Street House, Taunton, TA1 3NW, Somerset.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2018
Action Date: 15 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2017
Action Date: 15 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Aug 2016
Action Date: 15 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2015
Action Date: 15 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2014
Action Date: 15 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2013
Action Date: 15 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Aug 2012
Action Date: 15 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2011
Action Date: 15 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-15
Documents
Liquidation voluntary arrangement completion
Date: 16 Dec 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary statement of affairs with form attached
Date: 28 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-28
Old address: the Tramshed 25 Lower Park Row Bristol BS1 5BN
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Accounts with accounts type small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 17 Feb 2010
Action Date: 07 Dec 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-12-07
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven Nightingale
Change date: 2009-10-05
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mr Steven Nightingale
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mr Richard Anthony Clarke
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 06 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 15/12/08\gbp si 97@1=97\gbp ic 3/100\
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 16 Dec 2008
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Certificate change of name company
Date: 11 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed src property build LIMITED\certificate issued on 17/04/08
Documents
Accounts with accounts type dormant
Date: 18 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/05/07
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: palace chambers 38/39 london rd stroud GL5 2AJ
Documents
Some Companies
55 STATION ROAD,BEACONSFIELD,HP9 1QL
Number: | 03494357 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 THE RIDGEWAY,HARROW,HA2 7QN
Number: | 07898539 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRING CUSTOMER EXPERIENCE LTD
25 SOUTHCOURT AVENUE,LEIGHTON BUZZARD,LU7 2QD
Number: | 11360556 |
Status: | ACTIVE |
Category: | Private Limited Company |
PCR (LONDON) LLP UNIT 39 THE JOINER'S SHOP,CHATHAM,ME4 4TZ
Number: | 07714813 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
26 BASTWICK STREET,LONDON,EC1V 3PP
Number: | 11682530 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CHESTER ROAD,LONDON,,E7 8QS
Number: | 08883047 |
Status: | ACTIVE |
Category: | Private Limited Company |