ARUNDEL BUILDERS MERCHANTS LTD.

45 Church Street, Birmingham, B3 2RT
StatusDISSOLVED
Company No.03540165
CategoryPrivate Limited Company
Incorporated03 Apr 1998
Age26 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution01 Aug 2012
Years11 years, 9 months, 15 days

SUMMARY

ARUNDEL BUILDERS MERCHANTS LTD. is an dissolved private limited company with number 03540165. It was incorporated 26 years, 1 month, 13 days ago, on 03 April 1998 and it was dissolved 11 years, 9 months, 15 days ago, on 01 August 2012. The company address is 45 Church Street, Birmingham, B3 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:Extraordinary Resolution ;- "In Specie"

Documents

View document PDF

Resolution

Date: 10 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change sail address company

Date: 06 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Change date: 2011-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 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: 21 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 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 03/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 16/02/05 from: station yard arundel west sussex BN18 9JL

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/04/99

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 20/02/99--------- £ si 19998@1=19998 £ ic 2/20000

Documents

View document PDF

Resolution

Date: 24 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Capital

Type: 123

Description: £ nc 2000/20000 20/02/99

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 31/05/99

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed calbrooke developments LIMITED\certificate issued on 10/06/98

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Address

Type: 287

Description: Registered office changed on 21/05/98 from: harrington chambers 26 north john street, liverpool L2 9RU

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAYU SENSES LIMITED

494 CALEDONIAN ROAD,LONDON,N7 9RP

Number:07932762
Status:ACTIVE
Category:Private Limited Company

E J BOURN (FARMING) LIMITED

THE FARM OFFICE, BARN FARM, TORRINGTON LANE,,MARKET RASEN,,LN8 5LE

Number:09033801
Status:ACTIVE
Category:Private Limited Company

FORE UK VIIB LP

18 SAVILE ROW,LONDON,W1S 3PW

Number:LP017554
Status:ACTIVE
Category:Limited Partnership

GLOBE ONE TRADE LTD

500 AVEBURY BOULEVARD,MILTON KEYNES,MK9 2BE

Number:10806004
Status:ACTIVE
Category:Private Limited Company

LEE & D'S CLEANING SERVICES LTD

136 HASLUCKS GREEN ROAD,SOLIHULL,B90 2EH

Number:11599406
Status:ACTIVE
Category:Private Limited Company

QUILLMILE LIMITED PARTNERSHIP

C/O ALDWYCH HOUSE,LONDON,WC2B 4RP

Number:LP005508
Status:ACTIVE
Category:Limited Partnership

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