Advanced company searchLink opens in new window

ARABLE TRADING LIMITED

Company number 04536415

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
24 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
13 Nov 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Nov 2016 TM01 Termination of appointment of John Stables as a director on 16 November 2016
20 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
10 Feb 2016 AA Full accounts made up to 30 June 2015
16 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
15 Apr 2015 AA Full accounts made up to 30 June 2014
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
27 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
19 Mar 2013 AA Full accounts made up to 30 June 2012
24 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
30 Jul 2012 AD01 Registered office address changed from 4Th Floor Portwall Place Portwall Lane Bristol BS1 6NA on 30 July 2012
20 Mar 2012 AA Full accounts made up to 30 June 2011
04 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mr Alan James Murray on 4 October 2011
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Jan 2011 AA Full accounts made up to 30 June 2010
13 Jan 2011 AP03 Appointment of Mr Alan James Murray as a secretary