- Company Overview for ARBOR VETUM LIMITED (04332650)
- Filing history for ARBOR VETUM LIMITED (04332650)
- People for ARBOR VETUM LIMITED (04332650)
- Charges for ARBOR VETUM LIMITED (04332650)
- Insolvency for ARBOR VETUM LIMITED (04332650)
- More for ARBOR VETUM LIMITED (04332650)
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 |