Advanced company searchLink opens in new window

ARBORFIELD ESTATES LIMITED

Company number 05746510

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)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
20 May 2015 AD01 Registered office address changed from 8 Summit Close Finchampstead Wokingham Berkshire RG40 3LH to Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 20 May 2015
19 May 2015 4.70 Declaration of solvency
19 May 2015 600 Appointment of a voluntary liquidator
18 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
06 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Brian Cameron Forbes Smith on 18 March 2010
19 Mar 2010 CH01 Director's details changed for Jennifer Ruth Smith on 18 March 2010
16 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Apr 2009 363a Return made up to 17/03/09; full list of members
05 Nov 2008 288a Director appointed brian cameron forbes smith
17 Oct 2008 288a Director and secretary appointed jennifer ruth smith
17 Oct 2008 MEM/ARTS Memorandum and Articles of Association
17 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Share issue 06/10/2008
08 Oct 2008 CERTNM Company name changed colchester building services LTD\certificate issued on 09/10/08