About

Registered Number: 05034497
Date of Incorporation: 04/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 2 months ago)
Registered Address: 36 High Street, Madeley, Telford, Shrophire, TF7 5AS

 

Arbor Contract Engineers Ltd was registered on 04 February 2004 with its registered office in Shrophire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLEY, Janette 04 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WOOLLEY, John 04 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 11 November 2014
AA - Annual Accounts 08 October 2014
AA01 - Change of accounting reference date 24 September 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 23 March 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 03 March 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 10 February 2006
225 - Change of Accounting Reference Date 12 December 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.