Advanced company searchLink opens in new window

ARRAN HORREX LTD

Company number 06414041

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)
12 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2010 TM02 Termination of appointment of Ordered Management Secretary Ltd as a secretary
22 Dec 2010 AD01 Registered office address changed from Ordman House, 31 Arden Close Bradley Stoke Bristol BS32 8AX on 22 December 2010
04 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
03 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
03 Nov 2009 AD03 Register(s) moved to registered inspection location
03 Nov 2009 AD02 Register inspection address has been changed
02 Nov 2009 CH01 Director's details changed for Arran Robin Horrex on 1 October 2009
02 Nov 2009 CH04 Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009
15 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
11 Nov 2008 363a Return made up to 31/10/08; full list of members
22 Oct 2008 CERTNM Company name changed arran horrex property refurbishment LTD\certificate issued on 23/10/08
24 Jan 2008 288b Director resigned
31 Oct 2007 NEWINC Incorporation