Advanced company searchLink opens in new window

URBIS BUILD LTD

Company number 06071841

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)
28 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 15 June 2018
21 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 15 June 2017
09 Aug 2016 4.68 Liquidators' statement of receipts and payments to 15 June 2016
18 Aug 2015 4.68 Liquidators' statement of receipts and payments to 15 June 2015
19 Aug 2014 4.68 Liquidators' statement of receipts and payments to 15 June 2014
19 Aug 2013 4.68 Liquidators' statement of receipts and payments to 15 June 2013
07 Aug 2012 4.68 Liquidators' statement of receipts and payments to 15 June 2012
18 Aug 2011 4.68 Liquidators' statement of receipts and payments to 15 June 2011
16 Dec 2010 1.4 Notice of completion of voluntary arrangement
28 Jun 2010 4.20 Statement of affairs with form 4.19
28 Jun 2010 600 Appointment of a voluntary liquidator
28 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2010 AD01 Registered office address changed from the Tramshed 25 Lower Park Row Bristol BS1 5BN on 28 June 2010
02 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
02 Mar 2010 AA Accounts for a small company made up to 31 May 2009
17 Feb 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2009
06 Oct 2009 CH03 Secretary's details changed for Mr Steven Nightingale on 5 October 2009
05 Oct 2009 CH01 Director's details changed for Mr Steven Nightingale on 5 October 2009
05 Oct 2009 CH01 Director's details changed for Mr Richard Anthony Clarke on 5 October 2009
15 Jun 2009 363a Return made up to 29/01/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
06 Jan 2009 88(2) Ad 15/12/08\gbp si 97@1=97\gbp ic 3/100\
16 Dec 2008 1.1 Notice to Registrar of companies voluntary arrangement taking effect