Advanced company searchLink opens in new window

ARB ADVISORY LIMITED

Company number 08195301

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-01
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102
13 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 102
28 Aug 2014 TM01 Termination of appointment of Daniel James Kift as a director on 21 August 2014