Advanced company searchLink opens in new window

ARBITRARY DECISIONS LIMITED

Company number 06842912

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2015 DS01 Application to strike the company off the register
30 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
30 Mar 2015 TM01 Termination of appointment of Gaynor Anne Holdich as a director on 28 March 2015
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AD01 Registered office address changed from 1 Sizers Court Henshaw Lane Yeadon Leeds West Yorkshire LS19 7DP United Kingdom on 4 November 2013
28 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
26 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Anthony John Holdich on 1 March 2010
12 Mar 2010 CH01 Director's details changed for Gaynor Anne Holdich on 1 March 2010
18 Feb 2010 AD01 Registered office address changed from 3 Lane Head House Apperley Lane Rawdon Leeds LS19 7DX on 18 February 2010
11 Mar 2009 NEWINC Incorporation