Advanced company searchLink opens in new window

ARBOR DESIGN LIMITED

Company number 07619875

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 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2014 AD01 Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG United Kingdom on 17 January 2014
05 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2
20 May 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
20 May 2011 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 20 May 2011
17 May 2011 AP01 Appointment of Anthony Jason Barker as a director
05 May 2011 TM01 Termination of appointment of Roy Sheraton as a director
05 May 2011 TM01 Termination of appointment of Argus Nominee Directors Limited as a director
03 May 2011 NEWINC Incorporation