- Company Overview for ARBORICULTURE LIMITED (07350007)
- Filing history for ARBORICULTURE LIMITED (07350007)
- People for ARBORICULTURE LIMITED (07350007)
- Insolvency for ARBORICULTURE LIMITED (07350007)
- More for ARBORICULTURE LIMITED (07350007)
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 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ to 3 Field Court London WC1R 5EF on 30 March 2016 | |
29 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | TM01 | Termination of appointment of Claire Shawyer as a director on 10 December 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
23 Jan 2015 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 23 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Martin Shawyer on 1 November 2013 | |
21 Aug 2014 | CH01 | Director's details changed for Claire Shawyer on 1 November 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
17 Nov 2010 | TM02 | Termination of appointment of Garbett Nominees Limited as a secretary | |
16 Nov 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
16 Nov 2010 | AP01 | Appointment of Claire Shawyer as a director | |
16 Nov 2010 | AP01 | Appointment of Martin Shawyer as a director |