Advanced company searchLink opens in new window

ARBIN PROJECTS LIMITED

Company number 05066686

Filter by category

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
28 Jun 2010 CH01 Director's details changed for Mr Trevor Nielsen on 5 March 2010
28 Jun 2010 CH04 Secretary's details changed for Bl Secretaries Limited on 5 March 2010
21 Jun 2010 DS01 Application to strike the company off the register
07 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Mar 2009 363a Return made up to 05/03/09; full list of members
05 Mar 2009 288c Director's Change of Particulars / trevor nielsen / 05/03/2009 / Title was: , now: mr; HouseName/Number was: 66, now: 1ST; Street was: shooters hill road, now: floor 66 shooters hill road
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Mar 2008 363a Return made up to 07/03/08; full list of members
07 Mar 2008 288c Director's Change of Particulars / trevor nielsen / 01/01/2008 / HouseName/Number was: , now: 66; Street was: 30 newton avenue, now: shooters hill road; Area was: acton, now: ; Post Code was: W3 8AL, now: SE3 7BG; Country was: , now: united kingdom
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Dec 2007 287 Registered office changed on 18/12/07 from: flat 60 1 douglas path london island gardens E14 3GR
11 Jun 2007 363a Return made up to 08/03/07; full list of members
13 Feb 2007 288a New secretary appointed
24 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
28 Sep 2006 288b Secretary resigned
28 Sep 2006 287 Registered office changed on 28/09/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG
19 Jul 2006 288c Director's particulars changed
12 Jul 2006 288c Director's particulars changed
16 May 2006 287 Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
08 Mar 2006 363a Return made up to 08/03/06; full list of members
28 Feb 2006 287 Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
02 Sep 2005 AA Total exemption full accounts made up to 31 March 2005