- Company Overview for AARRETAR LIMITED (07721742)
- Filing history for AARRETAR LIMITED (07721742)
- People for AARRETAR LIMITED (07721742)
- Insolvency for AARRETAR LIMITED (07721742)
- More for AARRETAR LIMITED (07721742)
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) |
---|---|---|---|
16 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2019 | |
27 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2018 | |
05 Jul 2017 | AD01 | Registered office address changed from The Stable London Road Cottage Arundel West Sussex BN18 9AU to Bm Advisory 1 Liverpool Terrace Worthing West Sussex BN11 1TA on 5 July 2017 | |
30 Jun 2017 | LIQ02 | Statement of affairs | |
30 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2017 | TM01 | Termination of appointment of Raymond Marshall as a director on 13 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mrs Rina Tairo-Marshall as a director on 13 February 2017 | |
14 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 25 March 2016 | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | TM01 | Termination of appointment of Rina Tairo Marshall as a director on 10 October 2016 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Mrs Rina Tairo Marshall on 28 July 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Raymond Marshall on 28 July 2015 | |
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off |