About

Registered Number: 02885622
Date of Incorporation: 07/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 419 Leeds Road, Robin Hood, Wakefield, West Yorkshire, WF3 3BE

 

Established in 1994, Arundel Consulting Engineers Ltd have registered office in West Yorkshire, it has a status of "Dissolved". This business has one director listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUNDEL, Deborah Sharon 28 April 2008 19 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 15 January 2018
AA - Annual Accounts 28 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 28 November 2008
CERTNM - Change of name certificate 30 April 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 03 December 2002
287 - Change in situation or address of Registered Office 29 November 2002
363s - Annual Return 19 November 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 30 November 2000
DISS40 - Notice of striking-off action discontinued 01 August 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 26 July 2000
GAZ1 - First notification of strike-off action in London Gazette 11 July 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 11 April 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 18 April 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 24 May 1995
287 - Change in situation or address of Registered Office 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
NEWINC - New incorporation documents 07 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.