Advanced company searchLink opens in new window

ARVAGH LIMITED

Company number 04695791

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2011 DS01 Application to strike the company off the register
12 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
26 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Nuala Anne White on 12 March 2010
19 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 12/03/09; full list of members
28 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
10 Jun 2008 363a Return made up to 12/03/08; full list of members
09 Jun 2008 288c Director and Secretary's Change of Particulars / nuala white / 09/06/2008 / HouseName/Number was: , now: 10; Street was: 10 alexander road, now: alexander road; Post Code was: N19 3PA, now: N19 3PQ
02 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
23 May 2007 363s Return made up to 12/03/07; full list of members
15 Sep 2006 AA Total exemption full accounts made up to 31 March 2006
22 Mar 2006 363s Return made up to 12/03/06; full list of members
10 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
15 Apr 2005 363s Return made up to 12/03/05; full list of members
15 Apr 2005 363(288) Director resigned
26 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
11 Jan 2005 244 Delivery ext'd 3 mth 31/03/04
06 Jul 2004 363s Return made up to 12/03/04; full list of members
06 Jul 2004 363(288) Director's particulars changed
26 Mar 2003 287 Registered office changed on 26/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ
26 Mar 2003 288b Secretary resigned