URBAN RECOVERY UK.(BEDFORDSHIRE) LTD

50 Aylesbury Road 50 Aylesbury Road, Aylesbury, HP22 5AH, Buckinghamshire
StatusACTIVE
Company No.06689412
CategoryPrivate Limited Company
Incorporated04 Sep 2008
Age15 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 11 Apr 2022

Category: Restoration

Type: RT01

Documents

View document PDF

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

View document PDF

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 04 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Pipe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY AT BEAUMEDIC LTD

WINDY CROFT,CHESTER,CH3 6AU

Number:05938911
Status:ACTIVE
Category:Private Limited Company

BENACOME LIMITED

57 GREENWAY,EASTBOURNE,BN20 8UQ

Number:07983449
Status:ACTIVE
Category:Private Limited Company

PENINSULAR ACOUSTICS LTD

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

SHERZAD LTD

1463 LONDON ROAD,NORBURY,SW16 4AQ

Number:09791707
Status:ACTIVE
Category:Private Limited Company

SUPREME WORLD STORE LTD

1000 GREAT WEST ROAD,BRENTFORD,TW8 9DW

Number:11675004
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