Advanced company searchLink opens in new window

ARKENDALE DEVELOPMENTS LIMITED

Company number 06214234

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)
20 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 12 November 2017
16 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 16 May 2017
19 Jan 2017 4.68 Liquidators' statement of receipts and payments to 12 November 2016
05 Apr 2016 AD01 Registered office address changed from 1 Euston Square 40 Melton Street London NW1 2FD to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 5 April 2016
18 Jan 2016 4.68 Liquidators' statement of receipts and payments to 12 November 2015
09 Feb 2015 AD02 Register inspection address has been changed to 13 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
01 Dec 2014 AD01 Registered office address changed from 3 Manor Courtyard, Hughenden Avenue, High Wycombe Buckinghamshire HP13 5RE to 1 Euston Square 40 Melton Street London NW1 2FD on 1 December 2014
27 Nov 2014 4.70 Declaration of solvency
27 Nov 2014 600 Appointment of a voluntary liquidator
27 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-13
10 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
04 Jun 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Kenton Bryan Geoffrey Judson on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Mr Jason Jay Brown on 1 October 2009
24 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3