- Company Overview for ARBORGUARD LIMITED (09928750)
- Filing history for ARBORGUARD LIMITED (09928750)
- People for ARBORGUARD LIMITED (09928750)
- More for ARBORGUARD LIMITED (09928750)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2018 | TM01 | Termination of appointment of Steven Peter Davies as a director on 14 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr Billy Wayne Walsh as a director on 14 August 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 11 Bennetts Close Cippenham Slough SL1 5AS England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 5 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Billy Wayne Walsh as a director on 1 June 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
19 Dec 2017 | PSC07 | Cessation of Richard John Enticknap as a person with significant control on 29 November 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Progroundcare Ltd as a director on 11 October 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mr Billy Wayne Walsh as a person with significant control on 11 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from Old House Farm Cutbush Lane Shinfield Reading Berkshire RG2 9AE United Kingdom to 11 Bennetts Close Cippenham Slough SL1 5AS on 11 October 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
23 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-23
|