About

Registered Number: 04710794
Date of Incorporation: 25/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (4 years and 8 months ago)
Registered Address: C/O Kre Corporate Recovery Llp Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

 

Founded in 2003, Urban Redevelopments Ltd have registered office in Reading, it's status in the Companies House registry is set to "Dissolved". The company has no directors. Currently we aren't aware of the number of employees at the Urban Redevelopments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
LIQ13 - N/A 01 May 2020
AD01 - Change of registered office address 27 January 2020
AD01 - Change of registered office address 31 December 2019
RESOLUTIONS - N/A 24 December 2019
LIQ01 - N/A 24 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM02 - Termination of appointment of secretary 02 December 2016
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 25 November 2011
CH01 - Change of particulars for director 23 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 23 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.