ARBOROUGH HOUSE LTD

Larch House Larch House, Denmead, PO7 6XP, Hampshire
StatusDISSOLVED
Company No.04791504
CategoryPrivate Limited Company
Incorporated08 Jun 2003
Age21 years, 27 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 3 months, 19 days

SUMMARY

ARBOROUGH HOUSE LTD is an dissolved private limited company with number 04791504. It was incorporated 21 years, 27 days ago, on 08 June 2003 and it was dissolved 4 years, 3 months, 19 days ago, on 17 March 2020. The company address is Larch House Larch House, Denmead, PO7 6XP, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gibson Whitter Secretaries Limited

Termination date: 2019-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Sally Ann Mccall Guy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: Mr Paul John Guy

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: Mr Paul John Guy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change person director company

Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gibson Whitter Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mc Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-14

Officer name: Sally Ann Mccall Guy

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-14

Old address: Station House North Street Havant Hampshire PO9 1QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sally guy / 02/05/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 11/04/05 from: hammonds farm westlands lane chichester west sussex PO20 7HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 16/07/03 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/06/03--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Incorporation company

Date: 08 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE TOWN COMMERCIAL LIMITED

30-34 NEW BRIDGE STREET,LONDON,EC4V 6BJ

Number:04018608
Status:ACTIVE
Category:Private Limited Company

BRENT PROPERTY INVESTMENT CO.(1959)LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:00624150
Status:ACTIVE
Category:Private Limited Company

DERELI VISUALS LTD

24 ROEBUCK CLOSE,SWINDON,SN4 8NL

Number:10896406
Status:ACTIVE
Category:Private Limited Company

ICAP MANAGEMENT SERVICES LIMITED

FLOOR 2,LONDON,EC2M 3TQ

Number:02189561
Status:ACTIVE
Category:Private Limited Company

IDEALACREA RESIDENTS MANAGEMENT LIMITED

15 RYDAL COURT,WATFORD,WD25 7JL

Number:02182248
Status:ACTIVE
Category:Private Limited Company

SPACE 66 LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE,BRIGHTON,BN1 2RT

Number:05988654
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source