ARBOR AGRICULTURAL SERVICES LTD

8 Faraday Place, Thetford, IP24 3RG, England
StatusACTIVE
Company No.08538499
CategoryPrivate Limited Company
Incorporated21 May 2013
Age11 years, 27 days
JurisdictionEngland Wales

SUMMARY

ARBOR AGRICULTURAL SERVICES LTD is an active private limited company with number 08538499. It was incorporated 11 years, 27 days ago, on 21 May 2013. The company address is 8 Faraday Place, Thetford, IP24 3RG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 24 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-09

Psc name: Miss Laura Nixon

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Huggins

Change date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: 8 Faraday Place Thetford IP24 3RG

Old address: 8 Faraday Place Thetford IP24 3RG England

Change date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: 8 Faraday Place Thetford IP24 3RG

Change date: 2018-01-16

Old address: 8a New Sibley St. Johns Fen End Wisbech PE14 8JY England

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Valerie Huggins

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Huggins

Termination date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

Old address: 61 Ferry Rd Clenchwarton King's Lynn PE34 4BU

Change date: 2017-02-03

New address: 8a New Sibley St. Johns Fen End Wisbech PE14 8JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-02

Officer name: Ms Laura Nixon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Nixon

Appointment date: 2016-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nola Jane Huggins

Termination date: 2016-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Valerie Huggins

Termination date: 2016-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDGE HUB LTD

74 NORTH PLACE,TEDDINGTON,TW11 0HN

Number:06559935
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLAWLESS DESIGNER BROWS LIMITED

3RD FLOOR, 105 WEST GEORGE STREET,GLASGOW,G2 1QL

Number:SC605373
Status:ACTIVE
Category:Private Limited Company

MONTESSORI ON THE PARK LIMITED

1A ELM AVENUE,NOTTINGHAM,NG10 4LR

Number:04470216
Status:ACTIVE
Category:Private Limited Company

PLANTEK HOMES LIMITED

66A BARASSIE STREET,TROON,KA10 6LY

Number:SC086815
Status:LIQUIDATION
Category:Private Limited Company

STAND POINT LIMITED

FLAT 14,LONDON,SW10 9RX

Number:08449441
Status:ACTIVE
Category:Private Limited Company

STUDIO DESIGN AND PRINT LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:06804855
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