Advanced company searchLink opens in new window

ARRESTED DEVELOPMENTS LTD

Company number 05353138

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 CH01 Director's details changed for Mr Stephen Christopher Wells on 1 November 2013
12 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
27 Nov 2013 AD01 Registered office address changed from the New Works Roughmoor Industrial Estate Williton Somerset TA4 4RF United Kingdom on 27 November 2013
26 Nov 2013 AD01 Registered office address changed from the Works Old Cleeve Minehead Somerset TA24 6HT on 26 November 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 TM01 Termination of appointment of David Barnes as a director
05 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mr Stephen Christopher Wells on 15 January 2013
16 Nov 2012 CH01 Director's details changed for Mr Stephen Christopher Wells on 1 October 2012
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
15 Feb 2011 CH03 Secretary's details changed for Mr Mark Dorrill on 3 January 2011
23 Dec 2010 CH01 Director's details changed for Mr Stephen Christopher Wells on 1 December 2010
23 Dec 2010 CH01 Director's details changed for Mr Stephen Christopher Wells on 1 December 2010
23 Dec 2010 CH01 Director's details changed for Mr Stephen Christopher Wells on 1 December 2010
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Aug 2010 AD01 Registered office address changed from Central House Summerland Place Minehead Somerset TA24 5BT United Kingdom on 11 August 2010