About

Registered Number: 02518605
Date of Incorporation: 04/07/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 3 months ago)
Registered Address: Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL,

 

Established in 1990, Arbour Associates Ltd have registered office in Coventry, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATHERTON, Andrea Rhiannon Marie N/A 16 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
DISS40 - Notice of striking-off action discontinued 05 August 2017
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 30 April 2017
AD01 - Change of registered office address 30 April 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 March 2016
AD01 - Change of registered office address 19 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 26 December 2013
CH01 - Change of particulars for director 02 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 29 April 2013
TM02 - Termination of appointment of secretary 01 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 13 February 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 15 May 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 16 April 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 24 May 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 15 June 1992
AA - Annual Accounts 04 January 1992
CERTNM - Change of name certificate 12 August 1991
363b - Annual Return 03 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1991
288 - N/A 06 September 1990
288 - N/A 06 September 1990
287 - Change in situation or address of Registered Office 28 August 1990
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 16 August 1990
MEM/ARTS - N/A 16 August 1990
NEWINC - New incorporation documents 04 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.