Advanced company searchLink opens in new window

URBAN 6 AIRSOFT LIMITED

Company number 07385168

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2016 DS01 Application to strike the company off the register
05 Apr 2016 AA Micro company accounts made up to 31 October 2015
02 Mar 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 October 2015
22 Jan 2016 AA Micro company accounts made up to 30 June 2015
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
22 Sep 2014 AP01 Appointment of Mr Timothy Philip Humpidge as a director on 1 July 2014
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
10 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
27 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from 16 Ferrers Avenue Tutbury Burton-on-Trent Staffordshire DE13 9JR United Kingdom on 27 September 2012
26 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 30 June 2011
27 Jul 2011 AA01 Previous accounting period shortened from 30 September 2011 to 30 June 2011
01 Apr 2011 AD01 Registered office address changed from Unit 13 Falcon Business Centre Falcon Close Burton-on-Trent Staffordshire DE14 1SG United Kingdom on 1 April 2011
01 Apr 2011 TM01 Termination of appointment of Shawn Sowter as a director
21 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors right to decloare dividend on shares 19/10/2010
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 23 September 2010
  • GBP 1
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 23 September 2010
  • GBP 1
07 Oct 2010 AD01 Registered office address changed from the Old Police Station Church Street Swadlincote Derbyshire DE11 8LN United Kingdom on 7 October 2010
06 Oct 2010 AP01 Appointment of Mr Mark David Warrier as a director