ARLE CENTRE LIMITED

41 Castle Way, Southampton, SO14 2BW, Hampshire
StatusDISSOLVED
Company No.01833700
CategoryPrivate Limited Company
Incorporated18 Jul 1984
Age39 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution17 Mar 2011
Years13 years, 2 months, 4 days

SUMMARY

ARLE CENTRE LIMITED is an dissolved private limited company with number 01833700. It was incorporated 39 years, 10 months, 3 days ago, on 18 July 1984 and it was dissolved 13 years, 2 months, 4 days ago, on 17 March 2011. The company address is 41 Castle Way, Southampton, SO14 2BW, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-06

Old address: The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Lampshire

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roman Stein

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Diffey

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Colm Peter Tiernan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roman Stein

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip John Lampshire

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip John Lampshire

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lindsey Stevens

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Stevens

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Grant

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed lindsey anne stevens

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary margaret porter

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed lindsey anne stevens

Documents

View document PDF

Accounts with made up date

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 12 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 08 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 10/12/02 from: uk life tower montpellier drive cheltenham gloucestershire GL53 7LQ

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/05/01

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 15/03/00 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 22 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 02/04/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 02 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 02/04/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1995

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

AJC TECH SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10856532
Status:ACTIVE
Category:Private Limited Company
Number:SC120780
Status:ACTIVE
Category:Private Limited Company

HAME DESIGN LTD

FLAT 3/2,GLASGOW,G4 9HU

Number:SC623643
Status:ACTIVE
Category:Private Limited Company

L&B ESTATES LTD

1 QUEENS ROAD,DONCASTER,DN1 2NQ

Number:11513569
Status:ACTIVE
Category:Private Limited Company

MAL.2015. LP

1 HOPE TERRACE,CHARD,TA20 1JA

Number:LP017811
Status:ACTIVE
Category:Limited Partnership

TANLEEP LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:08547989
Status:ACTIVE
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