Advanced company searchLink opens in new window

URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED

Company number SC182469

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2021 AP01 Appointment of Robin Elliott Butler as a director on 19 November 2021
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2021 DS01 Application to strike the company off the register
14 Jul 2021 TM01 Termination of appointment of Philip Alexander Jeremy Leech as a director on 21 June 2021
29 Mar 2021 AA Full accounts made up to 30 September 2020
24 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
21 Feb 2020 AA Full accounts made up to 30 September 2019
14 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
28 Feb 2019 AA Full accounts made up to 30 September 2018
18 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
19 Mar 2018 AA Full accounts made up to 30 September 2017
19 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
15 Mar 2017 AA Full accounts made up to 30 September 2016
17 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
14 Jul 2016 TM01 Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
14 Jul 2016 AP01 Appointment of Mr David Wood as a director on 1 July 2016
27 Jun 2016 AA Full accounts made up to 30 September 2015
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
30 Oct 2015 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 30 October 2015
10 Jun 2015 CH01 Director's details changed for Mr Jonathan Martin Austen on 10 June 2015
10 Jun 2015 CH01 Director's details changed for Mr Philip Alexander Jeremy Leech on 10 June 2015
03 Jun 2015 AA Full accounts made up to 30 September 2014
10 Mar 2015 CERTNM Company name changed neill clerk energy (us) LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2