URBAN RECOVERY UK.(BEDFORDSHIRE) LTD
Status | ACTIVE |
Company No. | 06689412 |
Category | Private Limited Company |
Incorporated | 04 Sep 2008 |
Age | 15 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 2 months, 5 days |
SUMMARY
URBAN RECOVERY UK.(BEDFORDSHIRE) LTD is an active private limited company with number 06689412. It was incorporated 15 years, 9 months, 14 days ago, on 04 September 2008 and it was dissolved 3 years, 2 months, 5 days ago, on 13 April 2021. The company address is 50 Aylesbury Road 50 Aylesbury Road, Aylesbury, HP22 5AH, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Administrative restoration company
Date: 11 Apr 2022
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 11 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed urban recovery uk\certificate issued on 11/04/22
Documents
Confirmation statement with no updates
Date: 07 Nov 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Termination director company with name termination date
Date: 12 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Nigel Harborough Brunskill
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Gazette filings brought up to date
Date: 10 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 10 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-10
Officer name: Mr Nigel Harborough Brunskill
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous extended
Date: 27 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption full
Date: 08 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-10
Officer name: Nigel Harborough Brunskill
Documents
Termination secretary company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Pipe
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type full
Date: 20 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change account reference date company current shortened
Date: 16 Jun 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 20 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from the clock house frogmoor high wycombe bucks HP13 5DL
Documents
Some Companies
WINDY CROFT,CHESTER,CH3 6AU
Number: | 05938911 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 GREENWAY,EASTBOURNE,BN20 8UQ
Number: | 07983449 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 SHREWSBURY ROAD,PRENTON,CH43 8SP
Number: | 07982224 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIUM HEATING SERVICES LIMITED
81 BURTON ROAD,DERBYSHIRE,DE1 1TJ
Number: | 05160677 |
Status: | ACTIVE |
Category: | Private Limited Company |
1463 LONDON ROAD,NORBURY,SW16 4AQ
Number: | 09791707 |
Status: | ACTIVE |
Category: | Private Limited Company |
1000 GREAT WEST ROAD,BRENTFORD,TW8 9DW
Number: | 11675004 |
Status: | ACTIVE |
Category: | Private Limited Company |