Advanced company searchLink opens in new window

A & R TESTING LIMITED

Company number 09207307

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)
08 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 22 July 2019
06 Sep 2018 LIQ02 Statement of affairs
06 Sep 2018 600 Appointment of a voluntary liquidator
10 Aug 2018 AD01 Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS England to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 10 August 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-23
23 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
19 Oct 2017 AD01 Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 19 October 2017
19 Oct 2017 PSC07 Cessation of Ray Mathews as a person with significant control on 5 September 2016
19 Oct 2017 PSC01 Notification of Carolyn Pyle as a person with significant control on 6 April 2016
19 Oct 2017 PSC04 Change of details for Mrs Tina Mathews as a person with significant control on 6 April 2017
11 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
25 Aug 2016 AP01 Appointment of Mrs Tina Matthews as a director on 22 July 2016
25 Aug 2016 TM01 Termination of appointment of Raymond Matthews as a director on 22 July 2016
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
01 Apr 2015 AP01 Appointment of Ms Carolyn Pyle as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Andrew John Pullin as a director on 1 April 2015
23 Sep 2014 AD01 Registered office address changed from Marcus House, Park Hall Business Village Parkhall Road Longton Stoke-on-Trent ST3 5XA United Kingdom to 37 West Street Congleton Cheshire CW12 1JN on 23 September 2014
08 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-08
  • GBP 100