- Company Overview for A.R.B. PROPERTY DEVELOPMENTS LIMITED (05916466)
- Filing history for A.R.B. PROPERTY DEVELOPMENTS LIMITED (05916466)
- People for A.R.B. PROPERTY DEVELOPMENTS LIMITED (05916466)
- Charges for A.R.B. PROPERTY DEVELOPMENTS LIMITED (05916466)
- More for A.R.B. PROPERTY DEVELOPMENTS LIMITED (05916466)
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) |
---|---|---|---|
22 Jun 2021 | BONA | Bona Vacantia disclaimer | |
09 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from hafren house 5 st giles business park newtown powys SY16 3AJ | |
27 Apr 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 Apr 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2009 | 652a | Application for striking-off | |
16 Mar 2009 | 288b | Appointment Terminate, Secretary Russell Edward Beesley Logged Form | |
16 Mar 2009 | 288b | Appointment Terminated Director russell beesley | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Sep 2008 | 363a | Return made up to 25/08/08; full list of members | |
15 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
29 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
29 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Sep 2007 | 363s | Return made up to 25/08/07; full list of members | |
08 Sep 2007 | 287 | Registered office changed on 08/09/07 from: barclays bank chambers severn street newtown powys SY16 2AQ | |
06 Jul 2007 | 395 | Particulars of mortgage/charge | |
16 Jan 2007 | 225 | Accounting reference date shortened from 31/08/07 to 31/03/07 | |
14 Nov 2006 | 288a | New director appointed | |
03 Nov 2006 | 288c | Director's particulars changed | |
03 Nov 2006 | 288c | Secretary's particulars changed | |
21 Sep 2006 | 287 | Registered office changed on 21/09/06 from: barclays bank chambers severn street newtown powys SY16 2AQ | |
19 Sep 2006 | MA | Memorandum and Articles of Association |