- Company Overview for ARUNDELLE INDUSTRIAL SERVICES LIMITED (00939843)
- Filing history for ARUNDELLE INDUSTRIAL SERVICES LIMITED (00939843)
- People for ARUNDELLE INDUSTRIAL SERVICES LIMITED (00939843)
- Charges for ARUNDELLE INDUSTRIAL SERVICES LIMITED (00939843)
- More for ARUNDELLE INDUSTRIAL SERVICES LIMITED (00939843)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2014 | DS01 | Application to strike the company off the register | |
21 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Mar 2014 | AD01 | Registered office address changed from 27 Nicholas Road Henley on Thames Oxfordshire RG9 1RB on 24 March 2014 | |
24 Mar 2014 | TM01 | Termination of appointment of David Caspar Leander Green as a director on 24 March 2014 | |
24 Mar 2014 | TM02 | Termination of appointment of David Caspar Leander Green as a secretary on 24 March 2014 | |
24 Mar 2014 | AP03 | Appointment of Mr Clayton Sinclair Sullivan-Webb as a secretary on 24 March 2014 | |
24 Mar 2014 | AP01 | Appointment of Mr Clayton Sinclair Sullivan-Webb as a director on 24 March 2014 | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
25 Nov 2013 | CH01 | Director's details changed for David Caspar Leander Green on 23 November 2013 | |
25 Nov 2013 | CH03 | Secretary's details changed for David Caspar Leander Green on 23 November 2013 | |
29 Nov 2012 | CH03 | Secretary's details changed for David Caspar Leander Green on 26 November 2012 | |
29 Nov 2012 | CH01 | Director's details changed for David Caspar Leander Green on 26 November 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from Brightwood Bell Lane Brightwell Cum Sotwell Oxon OX10 0QD United Kingdom on 29 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from Western House 250 High Street Cranleigh Surrey GU6 8RL on 14 July 2010 | |
01 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Feb 2010 | TM01 | Termination of appointment of John Michalski as a director |