ARBOR CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 00986483 |
Category | Private Limited Company |
Incorporated | 10 Aug 1970 |
Age | 53 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2024 |
Years | 3 months, 21 days |
SUMMARY
ARBOR CONSTRUCTION LIMITED is an dissolved private limited company with number 00986483. It was incorporated 53 years, 10 months, 29 days ago, on 10 August 1970 and it was dissolved 3 months, 21 days ago, on 18 March 2024. The company address is C/O GAINES ROBSON INSOLVENCY LTD C/O GAINES ROBSON INSOLVENCY LTD, Leeds, LS15 4LG, West Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2023
Action Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2022
Action Date: 08 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-08
Documents
Liquidation voluntary declaration of solvency
Date: 30 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-11
Old address: C/O Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough YO11 1UB
New address: Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 15 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-15
Documents
Change account reference date company current extended
Date: 17 Aug 2021
Action Date: 15 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-15
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Capital return purchase own shares
Date: 01 Dec 2020
Category: Capital
Type: SH03
Documents
Resolution
Date: 11 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 11 Nov 2020
Action Date: 28 Oct 2020
Category: Capital
Type: SH06
Date: 2020-10-28
Capital : 99.0 GBP
Documents
Capital alter shares subdivision
Date: 11 Nov 2020
Action Date: 28 Oct 2020
Category: Capital
Type: SH02
Date: 2020-10-28
Documents
Cessation of a person with significant control
Date: 06 Nov 2020
Action Date: 28 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Ernest Appleyard
Cessation date: 2020-10-28
Documents
Notification of a person with significant control
Date: 06 Nov 2020
Action Date: 28 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Jane Woodhead
Notification date: 2020-10-28
Documents
Notification of a person with significant control
Date: 06 Nov 2020
Action Date: 28 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julia Lynne Yates
Notification date: 2020-10-28
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Ernest Appleyard
Termination date: 2018-11-08
Documents
Change person director company with change date
Date: 01 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Mr Kenneth Ernest Appleyard
Documents
Mortgage satisfy charge full
Date: 30 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julia Lynne Yates
Appointment date: 2017-01-27
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Jane Woodhead
Appointment date: 2017-01-27
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-01
Old address: 2 Po Box 17, 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary joan payne
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 05/04/05 from: arbor house follifoot lane spofforth harrogate north yorkshire HG3 1AY
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 09 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 26/03/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; no change of members
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/94; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 08 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 16 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/93; full list of members
Documents
Legacy
Date: 22 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/92; no change of members
Documents
Accounts with accounts type full
Date: 11 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 26 Jun 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 13 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 14/12/91; no change of members
Documents
Accounts with accounts type full
Date: 29 Aug 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 06 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 06/06/91 from: westpoint westland square leeds LS11 5SS
Documents
Legacy
Date: 11 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/12/90; full list of members
Documents
Legacy
Date: 09 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 09/01/91 from: south point south accomodation road leeds LS10 1PU
Documents
Some Companies
2 MINTON PLACE,BICESTER,OX26 6QB
Number: | 04561277 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09137028 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VELDE WAY,LONDON,SE22 8TP
Number: | 09993722 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CARRWOOD PARK, SWILLINGTON COMMON PARK,LEEDS,LS15 4LG
Number: | 10873413 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KAIROS LEADERSHIP DEVELOPMENT LTD
72 CHURCH LANE,BRISTOL,BS48 3JJ
Number: | 07220567 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DUGDALE WALK,CARDIFF,CF11 6DB
Number: | 10924032 |
Status: | ACTIVE |
Category: | Private Limited Company |