Advanced company searchLink opens in new window

ARVIN INNOVATION LIMITED

Company number 06559860

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 DS01 Application to strike the company off the register
23 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
11 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
11 Apr 2010 CH01 Director's details changed for Craig Sterling Schmitter on 9 April 2010
27 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
06 May 2009 363a Return made up to 09/04/09; full list of members
25 Jul 2008 225 Accounting reference date extended from 30/04/2009 to 30/09/2009
25 Jul 2008 287 Registered office changed on 25/07/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
25 Jul 2008 288b Appointment Terminated Secretary shoosmiths secretaries LIMITED
25 Jul 2008 288b Appointment Terminated Director andrew tubbs
25 Jul 2008 288b Appointment Terminated Director oliver brookshaw
25 Jul 2008 288a Director appointed craig sterling schmitter
25 Jul 2008 288a Director appointed john allen gretkierewicz crable
08 May 2008 MA Memorandum and Articles of Association
06 May 2008 CERTNM Company name changed shoo 400 LIMITED\certificate issued on 06/05/08
09 Apr 2008 NEWINC Incorporation