Advanced company searchLink opens in new window

C.ARTHUR

Company number 05669201

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-04-16
  • GBP 1
16 Apr 2010 AD03 Register(s) moved to registered inspection location
16 Apr 2010 AD02 Register inspection address has been changed
16 Apr 2010 CH01 Director's details changed for Ms Catherine Arthur on 1 January 2010
06 Apr 2009 363a Return made up to 09/01/09; full list of members
06 Apr 2009 190 Location of debenture register
06 Apr 2009 353 Location of register of members
06 Apr 2009 288c Secretary's Change of Particulars / frank selkirk / 31/12/2008 / HouseName/Number was: , now: 104; Street was: 22 the bentlands, now: grove park; Area was: benthall, now: ; Post Town was: broseley, now: knutsford; Region was: shropshire, now: cheshire; Post Code was: TF12 5RP, now: WA16 8QB; Country was: , now: united kingdom
11 Mar 2008 MA Memorandum and Articles of Association
03 Mar 2008 CERTNM Company name changed rock-n-horse\certificate issued on 06/03/08
25 Feb 2008 288b Appointment Terminated Director sheena selkirk
24 Feb 2008 287 Registered office changed on 24/02/2008 from, 22 the bentlands, benthall, broseley, shropshire, TF12 5RP
24 Feb 2008 288a Director appointed ms catherine arthur
28 Jan 2008 363a Return made up to 09/01/08; full list of members
28 Jan 2008 288b Director resigned
28 Jan 2008 288a New director appointed
22 Jan 2007 363a Return made up to 09/01/07; full list of members
22 Jan 2007 288c Secretary's particulars changed
21 Jan 2007 287 Registered office changed on 21/01/07 from: 42 church street, broseley, shropshire, TF12 5BX
23 Jan 2006 288b Secretary resigned
23 Jan 2006 288b Director resigned
23 Jan 2006 287 Registered office changed on 23/01/06 from: 12-14 st marys street, newport, shropshire, TF10 7AB
23 Jan 2006 288a New director appointed