WILLIAM ARTHUR & ASSOCIATES LIMITED
Company number 06634184
- Company Overview for WILLIAM ARTHUR & ASSOCIATES LIMITED (06634184)
- Filing history for WILLIAM ARTHUR & ASSOCIATES LIMITED (06634184)
- People for WILLIAM ARTHUR & ASSOCIATES LIMITED (06634184)
- More for WILLIAM ARTHUR & ASSOCIATES LIMITED (06634184)
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) |
---|---|---|---|
21 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
11 Jul 2017 | PSC04 | Change of details for Gillian Elaine Rowe as a person with significant control on 2 July 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
07 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
13 Jul 2012 | AD01 | Registered office address changed from 71 Chanctonbury Way Woodside Park London N12 7AA on 13 July 2012 | |
12 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Gillian Elaine Rowe on 28 June 2010 |