URMSTON BKB LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 15/12/2415 December 2024 | Application to strike the company off the register |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-27 with updates |
| 16/02/2416 February 2024 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 6 Manchester Road Buxton SK17 6SB on 2024-02-16 |
| 18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/11/2224 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
| 20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/09/2018 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
| 06/11/186 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALED WILLIAMS |
| 06/11/186 November 2018 | PSC'S CHANGE OF PARTICULARS / TRACEY DIANE WALMSLEY / 06/11/2018 |
| 03/07/183 July 2018 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
| 29/03/1829 March 2018 | CESSATION OF ALED WILLIAMS AS A PSC |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
| 29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / TRACEY DIANE WALMSLEY / 29/03/2018 |
| 17/11/1717 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company