- Company Overview for ARB SOLUTIONS LIMITED (08922028)
- Filing history for ARB SOLUTIONS LIMITED (08922028)
- People for ARB SOLUTIONS LIMITED (08922028)
- More for ARB SOLUTIONS LIMITED (08922028)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2022 | DS01 | Application to strike the company off the register | |
25 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
25 Jul 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 April 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Phillip Walter Jempson as a person with significant control on 30 June 2016 | |
09 Mar 2020 | PSC07 | Cessation of Philip Jempson as a person with significant control on 30 June 2016 | |
05 Mar 2020 | CH03 | Secretary's details changed for Mr Philip Jempson on 4 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
04 Mar 2020 | CH01 | Director's details changed for Mr Phillip Walter Jempson on 4 March 2020 | |
25 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
08 Mar 2019 | PSC01 | Notification of Jennie Jempson as a person with significant control on 6 April 2016 | |
08 Mar 2019 | PSC01 | Notification of Phillip Walter Jempson as a person with significant control on 6 April 2016 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Phillip Walter Jempson on 6 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mrs Jennie Jempson on 6 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 291 Sharpenhoe Road Streatley Luton Bedfordshire LU3 3PP to 28-31 the Stables Wrest Park Silsoe MK45 4HR on 6 March 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mrs Jennie Jempson on 2 October 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 |