- Company Overview for A & R RENOVATIONS LIMITED (05589899)
- Filing history for A & R RENOVATIONS LIMITED (05589899)
- People for A & R RENOVATIONS LIMITED (05589899)
- Charges for A & R RENOVATIONS LIMITED (05589899)
- More for A & R RENOVATIONS LIMITED (05589899)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2015 | DS01 | Application to strike the company off the register | |
12 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
30 Jul 2014 | AD01 | Registered office address changed from 8 Mulberry Avenue Portishead Bristol BS20 7LG to 70 West Hill Portishead Bristol BS20 6PQ on 30 July 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 | Annual return made up to 12 October 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 May 2013 | TM01 | Termination of appointment of Alexander Paul Sperring as a director on 30 April 2013 | |
16 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Alexander Paul Sperring on 12 October 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Richard Nicholls on 12 October 2009 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Dec 2008 | 363a | Return made up to 12/10/08; full list of members | |
11 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Dec 2007 | 363a | Return made up to 12/10/07; full list of members | |
14 Aug 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
22 Feb 2007 | 395 | Particulars of mortgage/charge |