SPECIALIZED ARB SERVICES LTD

29 Tan Y Bryn Road, Llandudno, LL30 1UU, Conwy
StatusDISSOLVED
Company No.07671545
CategoryPrivate Limited Company
Incorporated15 Jun 2011
Age12 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 6 months, 28 days

SUMMARY

SPECIALIZED ARB SERVICES LTD is an dissolved private limited company with number 07671545. It was incorporated 12 years, 11 months, 1 day ago, on 15 June 2011 and it was dissolved 2 years, 6 months, 28 days ago, on 19 October 2021. The company address is 29 Tan Y Bryn Road, Llandudno, LL30 1UU, Conwy.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 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: 19 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Mr Paul Christopher Rattenbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

New address: 29 Tan Y Bryn Road Llandudno Conwy LL30 1UU

Change date: 2020-03-06

Old address: 83 Nicholson Road Sheffield S8 9SW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 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: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Christopher Rattenbury

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 27 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-23

Officer name: Paul Christopher Rattenbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

New address: 83 Nicholson Road Sheffield S8 9SW

Old address: 3 Maes Tawel Llanrwst Gwynedd LL26 0TS

Change date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Old address: Chandlers Trefriw Conwy LL27 0JH

Change date: 2014-07-15

New address: 3 Maes Tawel Llanrwst Gwynedd LL26 0TS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 16 May 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Christopher Rattenbury

Change date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 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: 25 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2011

Action Date: 20 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-20

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Christopher Rattenbury

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Christopher Rattenbury

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 15 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ BYGG ENTREPRENOR LTD

NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:10103881
Status:ACTIVE
Category:Private Limited Company

BERFOR HOLDINGS LIMITED

39A YORK PARK,,BT15 3PX

Number:NI031893
Status:ACTIVE
Category:Private Limited Company

DOVE CONTRACTS LTD

239 BRIDGE STREET,PORTADOWN,BT63 5AR

Number:NI644705
Status:ACTIVE
Category:Private Limited Company

ELECTRABILITY LTD

4 THE RYDINGE,FORMBY,L37 7HH

Number:09956128
Status:ACTIVE
Category:Private Limited Company

FEDERATED TRUST CORPORATION LIMITED

15 GREAT COLLEGE STREET,LONDON,SW1P 3RX

Number:00209787
Status:ACTIVE
Category:Private Limited Company

PARK INTERNATIONAL PROPERTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07299895
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