Advanced company searchLink opens in new window

ARUNDELLE INDUSTRIAL SERVICES LIMITED

Company number 00939843

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)
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
  • GBP 100
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