Advanced company searchLink opens in new window

ARBOGA-DARENTH LIMITED

Company number 01048823

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2020 DS01 Application to strike the company off the register
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 31 December 2017
06 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
18 Aug 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 155,100
24 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 155,100
31 Dec 2014 TM01 Termination of appointment of Per Guslav Lind as a director on 22 December 2014
31 Dec 2014 AD02 Register inspection address has been changed from C/O Nederman Ltd Po Box Po Box 503 91 Seedlee Road Walton Summit Bamber Bridge Preston Lancashire PR5 8AF United Kingdom to C/O Nederman Ltd 91 Seedlee Road, Walton Summit Centre Bamber Bridge Preston PR5 8AE
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 155,100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Apr 2013 AP03 Appointment of Mr Philip James Bamforth as a secretary
13 Apr 2013 TM01 Termination of appointment of Laurence Neary as a director
13 Apr 2013 TM02 Termination of appointment of Laurence Neary as a secretary
02 Apr 2013 AD01 Registered office address changed from Po Box 503 91 Walton Summit Bamber Bridge Preston Lancashire PR5 8AF on 2 April 2013
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders