- Company Overview for ARBORFIELD ESTATES LIMITED (05746510)
- Filing history for ARBORFIELD ESTATES LIMITED (05746510)
- People for ARBORFIELD ESTATES LIMITED (05746510)
- Insolvency for ARBORFIELD ESTATES LIMITED (05746510)
- More for ARBORFIELD ESTATES LIMITED (05746510)
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
|
|
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
|
|
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
|
|
08 Oct 2008 | CERTNM | Company name changed colchester building services LTD\certificate issued on 09/10/08 |