Advanced company searchLink opens in new window

URWI PROPERTIES (COATBRIDGE 2) LIMITED

Company number 05839456

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)
12 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DS01 Application to strike the company off the register
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 7,171,032
09 Apr 2013 AD01 Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA England on 9 April 2013
21 Dec 2012 AA Full accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for James Cairns Mchahon on 7 June 2012
04 Jul 2012 AD01 Registered office address changed from C/0 Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 4 July 2012
25 Apr 2012 CH03 Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011
25 Apr 2012 TM01 Termination of appointment of Kirsty Hamilton as a director
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
19 Jul 2011 AP01 Appointment of Kirsty Elizabeth Hamilton as a director
19 Jul 2011 AP01 Appointment of James Cairns Mchahon as a director
11 Jul 2011 AP03 Appointment of Kirsty Elizabeth Hamilton as a secretary
11 Jul 2011 TM01 Termination of appointment of Timothy Walton as a director
11 Jul 2011 TM02 Termination of appointment of Daniel Whitby as a secretary
11 Jul 2011 TM01 Termination of appointment of Brendan O'grady as a director
11 Jul 2011 TM01 Termination of appointment of Nicholas Alford as a director
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 CERTNM Company name changed lxb properties (coatbridge 2) LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
08 Jul 2011 CONNOT Change of name notice
08 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders