About

Registered Number: 02967462
Date of Incorporation: 13/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Barttelot Court, Barttelot Road, Horsham, West Sussex, RH12 1DQ

 

Arias Pistons Ltd was registered on 13 September 1994, it has a status of "Dissolved". The companies directors are Jackson, David Hardy, Slaughter, Lorna, Jackson, Janice Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, David Hardy 13 September 1994 - 1
SLAUGHTER, Lorna 01 November 1999 - 1
JACKSON, Janice Patricia 13 September 1994 01 November 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 14 September 2018
PSC04 - N/A 13 September 2018
PSC07 - N/A 05 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 19 September 2017
PSC01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 21 June 2006
287 - Change in situation or address of Registered Office 07 February 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 08 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 23 August 2000
RESOLUTIONS - N/A 29 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 03 October 1995
288 - N/A 28 September 1994
287 - Change in situation or address of Registered Office 28 September 1994
NEWINC - New incorporation documents 13 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.