Advanced company searchLink opens in new window

A.R. BUILDING SERVICES (LEEDS) LIMITED

Company number 06423586

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2013 DS01 Application to strike the company off the register
11 Sep 2013 AD01 Registered office address changed from C/O 3M Accountancy Services 64 Beckfield Road Bingley West Yorkshire BD16 1QS England on 11 September 2013
11 Sep 2013 AP01 Appointment of Mr Adnan Redzepagic as a director on 1 July 2013
03 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2013 TM02 Termination of appointment of Marcia Marie Marczynski as a secretary on 31 January 2013
15 Apr 2013 TM01 Termination of appointment of Adnan Redzepagic as a director on 31 October 2012
15 Apr 2013 TM01 Termination of appointment of Adnan Redzepagic as a director on 31 October 2012
15 Apr 2013 TM01 Termination of appointment of Jasminka Redzepagic as a director on 31 October 2012
15 Apr 2013 TM01 Termination of appointment of Jasminka Redzepagic as a director on 31 October 2012
14 Apr 2013 TM01 Termination of appointment of Adnan Redzepagic as a director on 31 October 2012
14 Apr 2013 TM01 Termination of appointment of Jasminka Redzepagic as a director on 31 October 2012
28 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
27 Jan 2013 AD01 Registered office address changed from C/O Accountancy Services 64 Beckfield Road Bingley West Yorkshire BD16 1QS England on 27 January 2013
04 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
23 Jan 2012 AR01 Annual return made up to 7 December 2011
02 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
20 Jan 2011 TM01 Termination of appointment of Rafal Soltysik as a director
20 Jan 2011 AP03 Appointment of Marcia Marie Marczynski as a secretary
20 Jan 2011 AP01 Appointment of Jasminka Redzepagic as a director
20 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from 38 Hawkstone Avenue Guiseley Leeds LS20 8ET England on 13 October 2010