Advanced company searchLink opens in new window

AREDALE LTD

Company number 05800039

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2012 DS01 Application to strike the company off the register
24 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
19 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
26 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
26 May 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
02 Feb 2010 AP01 Appointment of Miss Kelly Sicheri as a director
02 Feb 2010 TM01 Termination of appointment of Linda Tooley as a director
09 Nov 2009 CH01 Director's details changed for Mrs Linda Tooley on 1 October 2009
15 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
29 May 2009 363a Return made up to 28/04/09; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
12 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB
08 May 2008 363a Return made up to 28/04/08; full list of members
08 May 2008 353 Location of register of members
08 May 2008 190 Location of debenture register
25 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jan 2008 288c Director's particulars changed
05 Jun 2007 363a Return made up to 28/04/07; full list of members
24 May 2006 88(2)R Ad 12/05/06--------- £ si 99@1=99 £ ic 1/100
24 May 2006 287 Registered office changed on 24/05/06 from: atherton house 13 lower southend road wickford essex SS11 8AB
24 May 2006 288a New secretary appointed