ARUN SAILS LIMITED

Company Documents

DateDescription
03/06/233 June 2023 Final Gazette dissolved following liquidation

View Document

03/06/233 June 2023 Final Gazette dissolved following liquidation

View Document

03/03/233 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-11-16

View Document

22/12/2222 December 2022 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Appointment of a voluntary liquidator

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-11-16

View Document

12/01/2212 January 2022 Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2022-01-12

View Document

09/01/229 January 2022 Removal of liquidator by court order

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 DIRECTOR APPOINTED MR DAVID HENRY JOHN EDWARDS

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE BOLE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN BOLE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY ANNE BOLE

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR KENNETH MACDONALD KIRK

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN VICTOR BOLE / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET BOLE / 26/01/2010

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/02/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: DERWENT HOUSE 35 SOUTH PARK ROAD LONDON SW19 8RR

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

16/10/9116 October 1991 AUDITOR'S RESIGNATION

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 252/366A/386 24/01/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: ROCKALL HOUSE BROOKS LANE BOSHAM NR CHICHESTER WEST SUSSEX PO18 8JU

View Document

18/10/8918 October 1989 AUDITOR'S RESIGNATION

View Document

16/10/8916 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

09/03/889 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/8714 April 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: G OFFICE CHANGED 09/09/86 FITZALAN RD ARUNDEL W SUSSEX BN18 9JS

View Document

23/06/8623 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

10/06/7610 June 1976 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/76

View Document

13/02/7413 February 1974 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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