ARUN CLINICAL AND SCIENTIFIC LIMITED

1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire
StatusDISSOLVED
Company No.06126255
CategoryPrivate Limited Company
Incorporated23 Feb 2007
Age17 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution15 May 2021
Years3 years, 1 month

SUMMARY

ARUN CLINICAL AND SCIENTIFIC LIMITED is an dissolved private limited company with number 06126255. It was incorporated 17 years, 3 months, 20 days ago, on 23 February 2007 and it was dissolved 3 years, 1 month ago, on 15 May 2021. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2020

Action Date: 20 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Old address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN

Change date: 2019-11-29

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Esther Milner Black

Termination date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alan Sinclair Black

Change date: 2017-03-08

Documents

View document PDF

Capital cancellation shares

Date: 01 Mar 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH06

Capital : 75 GBP

Date: 2016-12-22

Documents

View document PDF

Capital return purchase own shares

Date: 14 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

New address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN

Old address: 2/4 Ash Lane, Rustington Littlehampton West Sussex BN16 3BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Dr Alan Sinclair Black

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMITAGE I.T. CONSULTING LTD

11 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:08861748
Status:ACTIVE
Category:Private Limited Company

CHART EQUITABLE LIMITED

THE OAST MAIDSTONE ROAD,MAIDSTONE,ME17 3LQ

Number:11394664
Status:ACTIVE
Category:Private Limited Company

COAD SYSTEMS LIMITED

1/1 ASCOT, GRACEFIELD COURT,MUSSELBURGH,EH21 6LL

Number:SC348910
Status:ACTIVE
Category:Private Limited Company

MATT WILTON LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:09200610
Status:ACTIVE
Category:Private Limited Company

RML CONSULTANTS LTD

3 JONES HOUSE,WALSALL,WS2 8JX

Number:04649682
Status:ACTIVE
Category:Private Limited Company

ROBINSON WILD FOODS LTD

7A HARROW ROAD,HEREFORD,HR4 0EH

Number:05123979
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