Advanced company searchLink opens in new window

ARENSON LIMITED

Company number 06626489

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2019 DS01 Application to strike the company off the register
17 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
27 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
27 Jul 2017 PSC01 Notification of Adrian Buckingham as a person with significant control on 1 January 2017
23 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
11 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
09 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
19 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
31 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
19 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
02 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
17 Oct 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Mr Adrian Buckingham on 1 December 2010
12 Aug 2011 AA Accounts for a dormant company made up to 30 June 2011
03 May 2011 AD01 Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN on 3 May 2011
12 Apr 2011 TM02 Termination of appointment of Paul Lucock as a secretary
19 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders