Advanced company searchLink opens in new window

URBANTORQUE MANAGEMENT LIMITED

Company number 04875509

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 10 May 2018
16 Aug 2017 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 August 2017
14 Aug 2017 LIQ02 Statement of affairs
14 Aug 2017 600 Appointment of a voluntary liquidator
14 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-01
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
26 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
24 Sep 2013 AD01 Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Hertfordshire WD17 1DA on 24 September 2013
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Nov 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
09 Oct 2012 TM02 Termination of appointment of Lyn Facey as a secretary
23 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders