- Company Overview for ARB ADVISORY LIMITED (08195301)
- Filing history for ARB ADVISORY LIMITED (08195301)
- People for ARB ADVISORY LIMITED (08195301)
- Insolvency for ARB ADVISORY LIMITED (08195301)
- More for ARB ADVISORY LIMITED (08195301)
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) |
---|---|---|---|
07 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
13 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2019 | |
22 Jun 2018 | AD01 | Registered office address changed from Office G6B Conalfan Gorseinon Centre Millers Drive Gorseinon Swansea SA4 4QN Wales to 63 Walter Road Swansea SA1 4PT on 22 June 2018 | |
19 Jun 2018 | LIQ02 | Statement of affairs | |
19 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from 2nd Floor Princess House Princess Way Swansea SA1 3LW to Office G6B Conalfan Gorseinon Centre Millers Drive Gorseinon Swansea SA4 4QN on 6 March 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of David Lyndon Morgan as a director on 20 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
01 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
08 Nov 2016 | AP01 | Appointment of Mr David Lyndon Morgan as a director on 8 November 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | TM01 | Termination of appointment of Simon Leigh Williams as a director on 5 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 2430 / 2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 2Nd Floor Princess House Princess Way Swansea SA1 3LW on 16 December 2014 | |
14 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
13 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
28 Aug 2014 | TM01 | Termination of appointment of Daniel James Kift as a director on 21 August 2014 |