Advanced company searchLink opens in new window

URBIS (DERRIFORD) LIMITED

Company number 06344443

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)
18 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2015 L64.07 Completion of winding up
21 Nov 2014 COCOMP Order of court to wind up
22 Jul 2014 3.6 Receiver's abstract of receipts and payments to 20 June 2014
22 Jul 2014 3.6 Receiver's abstract of receipts and payments to 16 March 2014
22 Jul 2014 3.6 Receiver's abstract of receipts and payments to 16 September 2013
27 Jun 2014 RM02 Notice of ceasing to act as receiver or manager
24 Oct 2013 TM01 Termination of appointment of Steven Nightingale as a director
24 Oct 2013 TM02 Termination of appointment of Steven Nightingale as a secretary
11 Oct 2012 LQ01 Notice of appointment of receiver or manager
03 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 99
24 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
25 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
23 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
25 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Mr Richard Anthony Clarke on 16 August 2010
25 Aug 2010 CH01 Director's details changed for Mr Steven Nightingale on 16 August 2010
25 Aug 2010 CH03 Secretary's details changed for Mr Steven Nightingale on 16 August 2010
24 May 2010 AD01 Registered office address changed from the Tramshed 25 Lower Park Row Bristol BS1 5BN on 24 May 2010
16 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Oct 2009 CH01 Director's details changed for Mr Steven Nightingale on 5 October 2009
06 Oct 2009 CH03 Secretary's details changed for Mr Steven Nightingale on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Mr Richard Anthony Clarke on 5 October 2009
18 Aug 2009 363a Return made up to 16/08/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008