- Company Overview for ARWP (TONBRIDGE) LIMITED (02775414)
- Filing history for ARWP (TONBRIDGE) LIMITED (02775414)
- People for ARWP (TONBRIDGE) LIMITED (02775414)
- Charges for ARWP (TONBRIDGE) LIMITED (02775414)
- Insolvency for ARWP (TONBRIDGE) LIMITED (02775414)
- More for ARWP (TONBRIDGE) LIMITED (02775414)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Mar 2018 | AD01 | Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 23 March 2018 | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2018 | LIQ01 | Declaration of solvency | |
14 Feb 2018 | TM01 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 | |
05 Feb 2018 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 | |
05 Feb 2018 | PSC05 | Change of details for Albany Courtyard Investments Limited as a person with significant control on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street, London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
02 Jan 2018 | MR04 | Satisfaction of charge 4 in full | |
02 Jan 2018 | MR04 | Satisfaction of charge 5 in full | |
02 Jan 2018 | MR04 | Satisfaction of charge 3 in full | |
23 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Matthew James Torode on 25 November 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Apr 2015 | AP01 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
19 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Mr David Leonard Grose on 29 January 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|