ARNOLD - TRANSFORMATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Appointment of a voluntary liquidator |
28/05/2528 May 2025 | Resolutions |
28/05/2528 May 2025 | Statement of affairs |
22/05/2522 May 2025 | Registered office address changed from 4 the Old Nurseries Frome BA11 4FH England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-05-22 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-15 with updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-06-30 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
13/06/2413 June 2024 | Confirmation statement made on 2024-03-15 with updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/04/239 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ACHIM ARNOLD / 04/06/2018 |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ACHIM ARNOLD / 04/06/2018 |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 3 MIDLAND CLOSE BRADFORD ON AVON BA15 1DB UNITED KINGDOM |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ACHIM ARNOLD / 04/06/2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | 17/03/15 STATEMENT OF CAPITAL GBP 1.3 |
17/03/1517 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company