ARBORETUM LIMITED

The Old Forge Rugby Road The Old Forge Rugby Road, Leamington Spa, CV33 9BY, England
StatusDISSOLVED
Company No.04638052
CategoryPrivate Limited Company
Incorporated15 Jan 2003
Age21 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 24 days

SUMMARY

ARBORETUM LIMITED is an dissolved private limited company with number 04638052. It was incorporated 21 years, 4 months, 6 days ago, on 15 January 2003 and it was dissolved 10 months, 24 days ago, on 27 June 2023. The company address is The Old Forge Rugby Road The Old Forge Rugby Road, Leamington Spa, CV33 9BY, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Elizabeth Clare Barr

Appointment date: 2022-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-01

Officer name: Peter Barr

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Barr

Change date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Clare Barr

Notification date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP England

Change date: 2020-03-11

New address: The Old Forge Rugby Road Weston Under Wetherley Leamington Spa CV33 9BY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Apr 2019

Category: Address

Type: AD02

New address: The Old Forge Rugby Road Weston Under Wetherley Leamington Spa CV33 9BY

Old address: 69 Cubbington Road Leamington Spa Warwickshire CV32 7AQ England

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2019

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Barr

Change date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 19 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Mar 2015

Category: Address

Type: AD03

New address: 69 Cubbington Road Leamington Spa Warwickshire CV32 7AQ

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Mar 2015

Category: Address

Type: AD02

New address: 69 Cubbington Road Leamington Spa Warwickshire CV32 7AQ

Old address: 48 Acacia Road Leamington Spa Warwickshire CV32 6EQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Change date: 2015-03-05

Old address: 48 Acacia Road Leamington Spa Warwickshire CV32 6EQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 23 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 14 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 01 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change sail address company

Date: 01 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Barr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enigma cars LTD\certificate issued on 12/04/06

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/01/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 30/10/03 from: 103 burnham road whitley coventry CV3 4BS

Documents

View document PDF

Incorporation company

Date: 15 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRONLANE PROPERTIES LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:04296175
Status:ACTIVE
Category:Private Limited Company

DANYWATERS CONSULTING LTD

SUITE 15 CHARTER HOUSE,EASTBOURNE,BN22 8UY

Number:09515129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JJG JOINERY LTD

19 GARDINAR CLOSE,WIGAN,WN1 2UN

Number:11247832
Status:ACTIVE
Category:Private Limited Company

MULTI DISCIPLINE SOLUTIONS LIMITED

UNIT 61A LORD AVENUE,STOCKTON-ON-TEES,TS17 9JX

Number:04840646
Status:ACTIVE
Category:Private Limited Company

ROTH MECHANICAL SERVICES LIMITED

74 ROTH DRIVE,BRENTWOOD,CM13 2UE

Number:06545068
Status:ACTIVE
Category:Private Limited Company

TASTE OF THE TROSSACHS LTD

20 BARNTON STREET,STIRLING,FK8 1NA

Number:SC416461
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