Advanced company searchLink opens in new window

ARBETA MANUFACTURING LIMITED

Company number 04688733

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
11 Jun 2013 TM01 Termination of appointment of John Philip Warner as a director on 31 May 2013
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2013 DS01 Application to strike the company off the register
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of Mrs Kate Miles as a director on 30 March 2012
13 Apr 2012 TM01 Termination of appointment of Daniel Abrams as a director on 30 March 2012
15 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
16 Jun 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
31 May 2011 AD01 Registered office address changed from Units 12-14 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA United Kingdom on 31 May 2011
27 May 2011 AP01 Appointment of Mr John Philip Warner as a director
27 May 2011 TM02 Termination of appointment of Gwyneth Jones as a secretary
27 May 2011 TM01 Termination of appointment of Simon White as a director
27 May 2011 TM01 Termination of appointment of Robert Skinner as a director
27 May 2011 TM01 Termination of appointment of Andre Green as a director
27 May 2011 AP03 Appointment of Mr Anthony O'carroll as a secretary
27 May 2011 AP01 Appointment of Mr Daniel Abrams as a director
04 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
04 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
19 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Andre Green on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Simon Peter Robin White on 19 March 2010