ARBOR AFTERSALES LIMITED

ARBOR AFTERSALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARBOR AFTERSALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08867186
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARBOR AFTERSALES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARBOR AFTERSALES LIMITED located?

    Registered Office Address
    Lodge Farm
    Aunby
    PE9 4EE Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARBOR AFTERSALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUNBY CONSULTING LTDApr 21, 2015Apr 21, 2015
    AUNBY MANAGEMENT LIMITEDJan 29, 2014Jan 29, 2014

    What are the latest accounts for ARBOR AFTERSALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for ARBOR AFTERSALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Jan 31, 2019 to Jul 31, 2019

    1 pagesAA01

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    3 pagesAA

    Confirmation statement made on Jan 29, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    5 pagesAA

    Director's details changed for Mr Andrew Roger West on Oct 01, 2014

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 26, 2016

    • Capital: GBP 4
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 21, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2016

    RES15

    Termination of appointment of Andrew Horsley as a director on Jan 14, 2016

    1 pagesTM01

    Annual return made up to Jan 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Certificate of change of name

    Company name changed aunby management LIMITED\certificate issued on 21/04/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jan 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 3
    SH01

    Incorporation

    19 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 3
    SH01

    Who are the officers of ARBOR AFTERSALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Richard
    Aunby
    PE9 4EE Lincolnshire
    Lodge Farm
    United Kingdom
    Director
    Aunby
    PE9 4EE Lincolnshire
    Lodge Farm
    United Kingdom
    United KingdomBritish120857370001
    WEST, Andrew Roger
    4 Main Street
    Upton
    NG23 5ST Newark
    The Oak Lodge
    Nottinghamshire
    England
    Director
    4 Main Street
    Upton
    NG23 5ST Newark
    The Oak Lodge
    Nottinghamshire
    England
    EnglandBritish78343620003
    HORSLEY, Andrew
    Sun Lane
    DE4 5BR Crich
    Bethany
    Derbyshire
    United Kingdom
    Director
    Sun Lane
    DE4 5BR Crich
    Bethany
    Derbyshire
    United Kingdom
    United KingdomBritish129271690001

    Who are the persons with significant control of ARBOR AFTERSALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Griffin
    Aunby
    PE9 4EE Lincolnshire
    Lodge Farm
    Apr 06, 2016
    Aunby
    PE9 4EE Lincolnshire
    Lodge Farm
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Roger West
    Aunby
    PE9 4EE Lincolnshire
    Lodge Farm
    Apr 06, 2016
    Aunby
    PE9 4EE Lincolnshire
    Lodge Farm
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0