URBIS BUILD LTD

Mary Street House Mary Street House, Taunton, TA1 3NW, Somerset
StatusDISSOLVED
Company No.06071841
CategoryPrivate Limited Company
Incorporated29 Jan 2007
Age17 years, 3 months
JurisdictionEngland Wales
Dissolution28 Nov 2019
Years4 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

Gazette dissolved liquidation

Date: 28 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 16 Dec 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 16 Dec 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/05/07

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN HEALEY LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:03494357
Status:ACTIVE
Category:Private Limited Company

CURRY PALACE LTD

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

IWR INDIAN OCEAN LTD

PCR (LONDON) LLP UNIT 39 THE JOINER'S SHOP,CHATHAM,ME4 4TZ

Number:07714813
Status:IN ADMINISTRATION
Category:Private Limited Company

MARGAUX ALIX LTD

26 BASTWICK STREET,LONDON,EC1V 3PP

Number:11682530
Status:ACTIVE
Category:Private Limited Company

MJ DENTAL ASSOCIATES LTD

24 CHESTER ROAD,LONDON,,E7 8QS

Number:08883047
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