URBIS (ST STEPHENS HOUSE FREEHOLD) LIMITED

06205828
100 TEMPLE STREET BRISTOL BS1 6AG BS1 6AG

Documents

Documents
Date Category Description Pages
08 Jun 2011 gazette Gazette Dissolved Liquidation 1 Buy now
08 Mar 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 20 Buy now
19 Nov 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
25 May 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
16 Apr 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
01 Dec 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
29 Oct 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
06 Oct 2009 officers Change of particulars for director (Mr Steven Nightingale) 2 Buy now
06 Oct 2009 officers Change of particulars for secretary (Mr Steven Nightingale) 1 Buy now
06 Oct 2009 officers Change of particulars for director (Mr Richard Anthony Clarke) 2 Buy now
01 Jun 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
29 May 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 28 Buy now
26 Mar 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
07 Jan 2009 insolvency Liquidation In Administration Proposals 22 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from the tramshed 25 lower park row bristol BS1 5BN 1 Buy now
03 Nov 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
18 Aug 2008 annual-return Return made up to 10/04/08; full list of members 4 Buy now
18 Aug 2008 officers Appointment Terminated Director urbis development LTD 1 Buy now
04 Jun 2008 officers Appointment Terminated Director craig o'brien 1 Buy now
13 May 2008 officers Director's Change of Particulars / src property group holdings LTD / 17/04/2008 / Surname was: src property group holdings LTD, now: urbis development LTD; HouseName/Number was: , now: 25 2 Buy now
21 Oct 2007 capital Ad 27/09/07--------- £ si 2@1=2 £ ic 1/3 2 Buy now
23 Sep 2007 accounts Accounting reference date extended from 30/04/08 to 31/05/08 1 Buy now
03 Sep 2007 address Registered office changed on 03/09/07 from: palace chambers 38/39 london rd stroud GL5 2AJ 1 Buy now
05 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
04 May 2007 resolution Resolution 3 Buy now
04 May 2007 officers New director appointed 2 Buy now
04 May 2007 officers New director appointed 2 Buy now
03 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2007 incorporation Incorporation Company 17 Buy now