URBAN LOGISTICS K PROPERTIES LIMITED: Filings
Overview
| Company Name | URBAN LOGISTICS K PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04628391 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for URBAN LOGISTICS K PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2025 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2024 | 21 pages | LIQ03 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Stuart David Roberts as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher David Turner on Oct 21, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart David Roberts on Oct 21, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Moffitt on Oct 21, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Change of details for Urban Logistics K Holdings Limited as a person with significant control on Oct 21, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 046283910007, created on Aug 19, 2022 | 43 pages | MR01 | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for David Hathaway Holdings Limited as a person with significant control on Feb 17, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Registration of charge 046283910006, created on Mar 12, 2021 | 40 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 046283910005 in full | 1 pages | MR04 | ||||||||||
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