Advanced company searchLink opens in new window

URWI PROPERTIES (TUNBRIDGE WELLS) LIMITED

Company number 05946852

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2020 DS01 Application to strike the company off the register
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
31 Dec 2015 AA Full accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,854,805
16 Dec 2014 AA Full accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,854,805
17 Dec 2013 AA Full accounts made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,854,805
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
08 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 October 2012
25 Apr 2012 TM01 Termination of appointment of Kirsty Murray as a director
03 Jan 2012 AA Full accounts made up to 31 March 2011
12 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
12 Oct 2011 CH03 Secretary's details changed for Kirsty Elizabeth Hamilton on 12 October 2011