About

Registered Number: 06463758
Date of Incorporation: 04/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 2 months ago)
Registered Address: Tor Hill, Throwleigh, Okehampton, EX20 2JH

 

Arborcare Ltd was registered on 04 January 2008 with its registered office in Okehampton, it has a status of "Dissolved". This company has 2 directors listed as Sims, Kathleen, Bendyshe, Rupert John Nelson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDYSHE, Rupert John Nelson 04 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SIMS, Kathleen 04 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 29 January 2019
PSC04 - N/A 21 January 2019
AA - Annual Accounts 31 October 2018
DISS40 - Notice of striking-off action discontinued 28 April 2018
CS01 - N/A 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
AA - Annual Accounts 03 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 24 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 04 February 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AA - Annual Accounts 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 15 June 2011
AR01 - Annual Return 14 June 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.