URBAN LOGISTICS K PROPERTIES LIMITED: Filings

  • Overview

    Company NameURBAN LOGISTICS K PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04628391
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for URBAN LOGISTICS K PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to May 17, 2025

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to May 17, 2024

    21 pagesLIQ03

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Bond House 19-20 Woodstock Street Mayfair W1C 2AN United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on May 30, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Stuart David Roberts as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on Jan 07, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Christopher David Turner on Oct 21, 2022

    2 pagesCH01

    Director's details changed for Mr Stuart David Roberts on Oct 21, 2022

    2 pagesCH01

    Director's details changed for Mr Richard John Moffitt on Oct 21, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Change of details for Urban Logistics K Holdings Limited as a person with significant control on Oct 21, 2022

    2 pagesPSC05

    Registered office address changed from 124 Sloane Street London SW1X 9BW England to Bond House 19-20 Woodstock Street Mayfair W1C 2AN on Oct 21, 2022

    1 pagesAD01

    Registration of charge 046283910007, created on Aug 19, 2022

    43 pagesMR01

    Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Jan 07, 2022 with updates

    4 pagesCS01

    Change of details for David Hathaway Holdings Limited as a person with significant control on Feb 17, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Registration of charge 046283910006, created on Mar 12, 2021

    40 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 19, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2021

    RES15

    Satisfaction of charge 046283910005 in full

    1 pagesMR04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0