Advanced company searchLink opens in new window

URWI PROPERTIES (NORTHAMPTON II) LIMITED

Company number 05819039

Filter by category

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 27,337
16 May 2013 AD01 Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA United Kingdom on 16 May 2013
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2013 DS01 Application to strike the company off the register
12 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 12 June 2012
25 Apr 2012 CH03 Secretary's details changed for Kirsty Elizabeth Hamilton on 25 April 2012
25 Apr 2012 TM01 Termination of appointment of Kirsty Elizabeth Hamilton as a director on 25 April 2012
03 Jan 2012 AA Full accounts made up to 31 March 2011
09 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
18 Jul 2011 AP01 Appointment of James Cairns Mcmahon as a director
18 Jul 2011 AP01 Appointment of Kirsty Elizabeth Hamilton as a director
11 Jul 2011 TM02 Termination of appointment of Daniel Whitby as a secretary
11 Jul 2011 TM01 Termination of appointment of Nicholas Alford as a director
11 Jul 2011 TM01 Termination of appointment of Brendan O'grady as a director
11 Jul 2011 TM01 Termination of appointment of Timothy Walton as a director
11 Jul 2011 AP03 Appointment of Kirsty Elizabeth Hamilton as a secretary
11 Jul 2011 AD01 Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011
08 Jul 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
08 Jul 2011 TM01 Termination of appointment of Richard Margree as a director
07 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-22
07 Jul 2011 CONNOT Change of name notice
08 Jun 2011 TM01 Termination of appointment of Richard Margree as a director
28 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1