Advanced company searchLink opens in new window

ARBOR VALE LIMITED

Company number 09696086

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)
05 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jul 2023 MR04 Satisfaction of charge 096960860001 in full
21 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
06 Jan 2023 LIQ01 Declaration of solvency
06 Jan 2023 AD01 Registered office address changed from Nickel Yard Bakers Row Cardiff CF10 1AL United Kingdom to C/O Purnells Goldfields House 18a Gold Tops Newport S Wales NP20 4PH on 6 January 2023
06 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-12
06 Jan 2023 600 Appointment of a voluntary liquidator
30 Dec 2022 MR04 Satisfaction of charge 096960860002 in full
21 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
13 Jul 2022 CH01 Director's details changed for Mr. David Harrington Loosemore on 13 July 2022
14 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
22 May 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
21 May 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
13 Jun 2019 CH01 Director's details changed for Mr Peter Justin Reilly on 13 June 2019
16 Apr 2019 CH01 Director's details changed for Mr Thomas Mathew Roger Young on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Peter Justin Reilly on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr. David Harrington Loosemore on 16 April 2019
16 Apr 2019 AD01 Registered office address changed from 1 Pontcanna Street Cardiff CF11 9HQ United Kingdom to Nickel Yard Bakers Row Cardiff CF10 1AL on 16 April 2019
20 Dec 2018 AA Total exemption full accounts made up to 30 September 2018