Advanced company searchLink opens in new window

ROSS ARNOLD (ENGINEERING) LIMITED

Company number 07286656

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2013 DS01 Application to strike the company off the register
20 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
19 Jun 2013 AD01 Registered office address changed from 48 Pepys Road London SE14 5SB United Kingdom on 19 June 2013
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 CH01 Director's details changed for Ross Arnold on 15 August 2012
19 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
20 Apr 2012 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 20 April 2012
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 CH01 Director's details changed for Ross Arnold on 24 August 2011
16 Jun 2011 CH01 Director's details changed for Ross Arnold on 16 June 2011
16 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Ross Arnold on 19 May 2011
28 Jul 2010 CH01 Director's details changed for Ross Arnold on 28 July 2010
20 Jul 2010 AD01 Registered office address changed from 48 Pepys Road London SE14 5SB United Kingdom on 20 July 2010
20 Jul 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
16 Jun 2010 NEWINC Incorporation