Advanced company searchLink opens in new window

ARBORFORCE LIMITED

Company number 04399388

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)
18 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 December 2023
14 Aug 2023 600 Appointment of a voluntary liquidator
03 Aug 2023 LIQ10 Removal of liquidator by court order
03 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 30 December 2022
01 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 December 2021
20 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-31
20 Jan 2021 600 Appointment of a voluntary liquidator
20 Jan 2021 LIQ01 Declaration of solvency
10 Dec 2020 TM01 Termination of appointment of Andrew Fennell as a director on 7 December 2020
20 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
07 Oct 2019 AD01 Registered office address changed from Mill Race Farm Mill Lane Black Bourton Bampton Oxfordshire OX18 2PJ to 3 Thame Business Park Centre Wenman Road Thame OX9 3XA on 7 October 2019
07 Oct 2019 AP01 Appointment of Mr Matthew Morphet as a director on 30 September 2019
07 Oct 2019 AP01 Appointment of Mr Timothy Noel Cockayne as a director on 30 September 2019
07 Oct 2019 AP01 Appointment of Mr Andrew Fennell as a director on 30 September 2019
07 Oct 2019 PSC07 Cessation of Christine Laurie Pope as a person with significant control on 30 September 2019
07 Oct 2019 PSC02 Notification of Chelsey Bidco Limited as a person with significant control on 30 September 2019
07 Oct 2019 PSC07 Cessation of Terence Alfred Pope as a person with significant control on 30 September 2019
07 Oct 2019 TM01 Termination of appointment of Terence Alfred Pope as a director on 30 September 2019
07 Oct 2019 TM02 Termination of appointment of Christine Laurie Pope as a secretary on 30 September 2019
25 Sep 2019 MR04 Satisfaction of charge 1 in full
10 Sep 2019 PSC04 Change of details for Mr Terrence Alfred Pope as a person with significant control on 6 April 2016
06 Sep 2019 PSC01 Notification of Christine Laurie Pope as a person with significant control on 6 April 2016
06 Sep 2019 PSC04 Change of details for Mr Terrence Alfred Pope as a person with significant control on 6 April 2016
23 Aug 2019 AA Micro company accounts made up to 31 December 2018