A.R.R PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04848931 |
Category | Private Limited Company |
Incorporated | 29 Jul 2003 |
Age | 20 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2017 |
Years | 6 years, 7 months, 3 days |
SUMMARY
A.R.R PROPERTIES LIMITED is an dissolved private limited company with number 04848931. It was incorporated 20 years, 9 months ago, on 29 July 2003 and it was dissolved 6 years, 7 months, 3 days ago, on 26 September 2017. The company address is The Sun Inn The Sun Inn, Houghton Le Spring, DH4 4EG, Tyne & Wear.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Place
Change date: 2010-07-14
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from c/o westwaters oakmere belmont business park durham county durham DH1 1TW
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 30/09/04
Documents
Legacy
Date: 05 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 29/07/03-29/07/03 £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 27/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BERLINER ERLEBNIS GASTRONOMIE LTD
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 06478479 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BUILDTEC PROPERTY DEVELOPMENT LIMITED
SOUTH GREEN PARK ENTERPRISE CENTRE SOUTH GREEN,DEREHAM,NR20 3JY
Number: | 10151044 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS ACCOUNTING FACILITIES LIMITED
29 HERBERT ROAD,HORNCHURCH,RM11 3LH
Number: | 07671556 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,NEWBURY,RG20 5QY
Number: | 09067049 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK ALLAN TRAFFIC SOLUTIONS LIMITED
11 GRAMPIAN CLOSE,SLEAFORD,NG34 7WA
Number: | 06767967 |
Status: | ACTIVE |
Category: | Private Limited Company |
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 04654581 |
Status: | ACTIVE |
Category: | Private Limited Company |