Gnosall
Staffordshire
ST20 0DH
Secretary Name | Jane Elizabeth Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Impstones Gnosall Staffordshire ST20 0DA |
Website | arwassociatesltd.com |
---|---|
Email address | [email protected] |
Telephone | 07 837979911 |
Telephone region | Mobile |
Registered Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mr Andrew Richard Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,499 |
Cash | £2,635 |
Current Liabilities | £9,810 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
10 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 May 2015 | Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
25 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 November 2012 | Registered office address changed from Faskally House 8 County Road Perth PH2 8EE on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from Faskally House 8 County Road Perth PH2 8EE on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Andrew Richard Wallace on 12 September 2011 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
19 October 2011 | Director's details changed for Andrew Richard Wallace on 30 September 2011 (8 pages) |
19 October 2011 | Registered office address changed from 54 Nethergate South Crail Fife KY10 3TZ on 19 October 2011 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 January 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (15 pages) |
14 January 2011 | Director's details changed for Andrew Richard Wallace on 1 October 2009 (4 pages) |
14 January 2011 | Director's details changed for Andrew Richard Wallace on 1 October 2009 (4 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
14 January 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
14 July 2009 | Return made up to 11/09/08; full list of members (6 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | Incorporation (17 pages) |