Advanced company searchLink opens in new window

ARABLE HOLDINGS LIMITED

Company number 03522941

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2011 4.68 Liquidators' statement of receipts and payments to 29 March 2011
08 Apr 2011 4.71 Return of final meeting in a members' voluntary winding up
28 Jan 2011 4.68 Liquidators' statement of receipts and payments to 28 December 2010
08 Jul 2010 4.68 Liquidators' statement of receipts and payments to 28 June 2010
17 Feb 2010 4.68 Liquidators' statement of receipts and payments to 28 December 2009
29 Jul 2009 4.68 Liquidators' statement of receipts and payments to 28 June 2009
30 Jan 2009 4.68 Liquidators' statement of receipts and payments to 28 December 2008
30 Jul 2008 4.68 Liquidators' statement of receipts and payments to 28 June 2008
28 Jan 2008 4.68 Liquidators' statement of receipts and payments
17 Jan 2007 287 Registered office changed on 17/01/07 from: 2 temple back east temple quay bristol BS1 6EG
12 Jan 2007 4.70 Declaration of solvency
12 Jan 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Jan 2007 600 Appointment of a voluntary liquidator
21 Dec 2006 288c Director's particulars changed
09 Nov 2006 AA Group of companies' accounts made up to 30 June 2006
17 May 2006 287 Registered office changed on 17/05/06 from: c/o bond pearce bristol bridge house 138-141 redcliff street bristol avon BS1 6BJ
03 May 2006 AA Group of companies' accounts made up to 30 June 2005
31 Mar 2006 363a Return made up to 06/03/06; full list of members
06 Jul 2005 AA Group of companies' accounts made up to 30 June 2004
09 Mar 2005 363a Return made up to 06/03/05; full list of members
04 Aug 2004 AA Group of companies' accounts made up to 30 June 2003
01 Apr 2004 363a Return made up to 06/03/04; full list of members
26 Mar 2004 288c Director's particulars changed
16 Mar 2004 CERTNM Company name changed dalgety group LIMITED\certificate issued on 16/03/04