Advanced company searchLink opens in new window

ARBOR VETUM LIMITED

Company number 04332650

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)
09 May 2011 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
16 Apr 2010 2.16B Statement of affairs with form 2.14B
25 Mar 2010 2.16B Statement of affairs with form 2.14B
12 Feb 2010 2.16B Statement of affairs with form 2.14B
12 Feb 2010 2.16B Statement of affairs with form 2.14B
26 Nov 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jun 2009 2.24B Administrator's progress report to 25 May 2009
17 Feb 2009 2.23B Result of meeting of creditors
22 Jan 2009 2.17B Statement of administrator's proposal
03 Dec 2008 2.12B Appointment of an administrator
13 Nov 2008 287 Registered office changed on 13/11/2008 from hillside albion street chipping norton oxfordshire OX7 5BH
22 Aug 2008 288a Director appointed mr bhushan saluja
24 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
15 Apr 2008 288b Appointment Terminated Secretary edward aldrich blake
15 Apr 2008 288a Secretary appointed nicholas simon mytton
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Dec 2007 363a Return made up to 03/12/07; full list of members
24 Mar 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
24 Mar 2007 287 Registered office changed on 24/03/07 from: newtown house newtown road liphook hampshire GU30 7DX
08 Dec 2006 363a Return made up to 03/12/06; full list of members
08 Dec 2006 288c Director's particulars changed
19 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
16 Mar 2006 395 Particulars of mortgage/charge
22 Feb 2006 395 Particulars of mortgage/charge