ARNEL LIMITED
Status | DISSOLVED |
Company No. | 00895566 |
Category | Private Limited Company |
Incorporated | 09 Jan 1967 |
Age | 57 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2019 |
Years | 4 years, 4 months, 3 days |
SUMMARY
ARNEL LIMITED is an dissolved private limited company with number 00895566. It was incorporated 57 years, 3 months, 20 days ago, on 09 January 1967 and it was dissolved 4 years, 4 months, 3 days ago, on 26 December 2019. The company address is Frp Advisory Llp 4 Frp Advisory Llp 4, St Albans, AL1 3RD, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2018
Action Date: 08 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-08
Documents
Liquidation voluntary statement of affairs
Date: 11 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd
Change date: 2017-11-27
Old address: Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
Documents
Resolution
Date: 23 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-22
Officer name: Duncan Martin Inglewood Cooke
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Martin Inglewood Cooke
Termination date: 2017-03-22
Documents
Mortgage satisfy charge full
Date: 21 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change person secretary company with change date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Ronald Cook
Change date: 2017-01-11
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Ronald Cook
Change date: 2017-01-11
Documents
Capital cancellation shares
Date: 21 Dec 2016
Action Date: 11 Aug 2016
Category: Capital
Type: SH06
Capital : 9,920.0 GBP
Date: 2016-08-11
Documents
Capital return purchase own shares
Date: 21 Dec 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Change person secretary company with change date
Date: 10 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Ronald Cook
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Richard Ronald Cook
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Capital allotment shares
Date: 22 Oct 2014
Action Date: 01 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-01
Capital : 10,400 GBP
Documents
Change person secretary company with change date
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-09
Officer name: Mr Richard Ronald Cook
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-09
Officer name: Mr Richard Ronald Cook
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Bowyer
Change date: 2013-12-11
Documents
Appoint person director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Martin Inglewood Cooke
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Capital allotment shares
Date: 15 May 2012
Action Date: 01 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-01
Capital : 10,300 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Ronald Cook
Change date: 2009-10-01
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham willingale
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 18 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 09 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 09/11/01 from: 15 gildredge road eastbourne east sussex BN21 4RA
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 01 Feb 2001
Category: Capital
Type: 122
Description: S-div 23/01/01
Documents
Resolution
Date: 01 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2001
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 31 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/01/01--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; no change of members
Documents
Accounts with accounts type full
Date: 22 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 15 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/98; full list of members
Documents
Accounts with accounts type full
Date: 06 Apr 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/97; full list of members
Documents
Accounts with accounts type full
Date: 28 May 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 18 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/96; no change of members
Documents
Accounts with accounts type full
Date: 27 Feb 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 26 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/95; no change of members
Documents
Legacy
Date: 08 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 08/11/94 from: dyke house 110 south street eastbourne east sussex BN21 4LZ
Documents
Accounts with accounts type full
Date: 31 Oct 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 09 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/94; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 27 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/93; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 20 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/92; no change of members
Documents
Accounts with accounts type full
Date: 06 Dec 1991
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 20 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/91; no change of members
Documents
Legacy
Date: 12 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/03/90; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1990
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Accounts with accounts type full
Date: 14 Feb 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 12 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/05/89; full list of members
Documents
Accounts with accounts type full
Date: 17 May 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 01 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/05/88; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 1988
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 27 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 27/03/87; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 1987
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 19 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 21/03/86; full list of members
Documents
Some Companies
79 DIBDIN ROAD,SUTTON,SM1 2PQ
Number: | 11563930 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL015310 |
Status: | ACTIVE |
Category: | Limited Partnership |
CENTURION CONTRACTS (LONDON) LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11594898 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROPERS TERRACE,TRIMDON GRANGE,TS29 6EZ
Number: | 08523678 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRAND IMAGING SOLUTIONS 1 COMMERCE WAY,MANCHESTER,M17 1HW
Number: | 10983553 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A MOUNT STREET,LONDON,W1K 3NE
Number: | 10554061 |
Status: | ACTIVE |
Category: | Private Limited Company |