- Company Overview for ARKENDALE DEVELOPMENTS LIMITED (06214234)
- Filing history for ARKENDALE DEVELOPMENTS LIMITED (06214234)
- People for ARKENDALE DEVELOPMENTS LIMITED (06214234)
- Charges for ARKENDALE DEVELOPMENTS LIMITED (06214234)
- Insolvency for ARKENDALE DEVELOPMENTS LIMITED (06214234)
- More for ARKENDALE DEVELOPMENTS LIMITED (06214234)
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
|
|
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
|
|
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 |