ARRY LIMITED
Status | DISSOLVED |
Company No. | 05155012 |
Category | Private Limited Company |
Incorporated | 16 Jun 2004 |
Age | 19 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 27 May 2014 |
Years | 10 years, 7 days |
SUMMARY
ARRY LIMITED is an dissolved private limited company with number 05155012. It was incorporated 19 years, 11 months, 17 days ago, on 16 June 2004 and it was dissolved 10 years, 7 days ago, on 27 May 2014. The company address is Neston Estate Office Neston Estate Office, Corsham, SN13 9TG, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 May 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Feb 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 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 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 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: 30 Sep 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint corporate secretary company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Martin and Company (Company Secretaries)Ltd
Documents
Termination secretary company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Miners
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/06; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 08/10/04 from: narrow quay house narrow quay bristol BS1 4AH
Documents
Legacy
Date: 08 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/07/05
Documents
Resolution
Date: 08 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 09 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quayshelfco 1095 LIMITED\certificate issued on 09/08/04
Documents
Some Companies
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11158593 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA INTERNATIONAL CONSULTANTS LIMITED
GRAND UNION STUDIOS, UNIT 1.14,LONDON,W10 5AD
Number: | 09454374 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 RIDGEWAY GARDENS,OTTERY ST. MARY,EX11 1DU
Number: | 10306581 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11127399 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PARKFIELD HOUSE,STAFFORD,ST17 4AL
Number: | 11723256 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 BLACKSTOCK ROAD,SHEFFIELD,S14 1AD
Number: | 08911851 |
Status: | ACTIVE |
Category: | Private Limited Company |