Advanced company searchLink opens in new window

TONY ARNOLD LTD

Company number 06058205

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2015 TM01 Termination of appointment of Joanne Rogers as a director on 22 May 2015
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2015 DS01 Application to strike the company off the register
13 May 2015 TM01 Termination of appointment of Anthony Ellis Arnold as a director on 7 December 2014
12 May 2015 AP01 Appointment of Ms Joanne Rogers as a director on 7 May 2015
27 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Anthony Ellis Arnold on 2 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Jun 2009 288b Appointment terminated secretary bridget arnold
09 Mar 2009 363a Return made up to 02/03/09; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Jan 2008 363a Return made up to 19/01/08; full list of members
17 Apr 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
23 Jan 2007 288b Secretary resigned
19 Jan 2007 NEWINC Incorporation